IDEA INFINITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from Oak Cottage Torkington Road Hazel Grove Stockport SK7 6NW England to Office 3 Unit 3D, Mackenzie Industrial Estate Bird Hall Lane Stockport SK3 0SB on 2025-05-12

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

18/04/2318 April 2023 Change of details for Dr Manjula Satyanarayana as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Director's details changed for Mr Harish Nehru on 2023-01-03

View Document

18/04/2318 April 2023 Change of details for Mr Harish Nehru as a person with significant control on 2023-01-03

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Registered office address changed from 2 Norman Avenue Hazel Grove Stockport Cheshire SK7 5AG United Kingdom to Oak Cottage Torkington Road Hazel Grove Stockport SK7 6NW on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Oak Cottage Torkington Road Hazel Grove Stockport SK7 6NW England to Oak Cottage Torkington Road Hazel Grove Stockport SK7 6NW on 2023-01-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

07/07/217 July 2021 Change of details for Mr Harish Nehru as a person with significant control on 2021-07-02

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 CESSATION OF ARVIND NEHRU AS A PSC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR HARISH NEHRU / 11/07/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARVIND NEHRU / 11/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / DR MANJULA SATYANARAYANA / 11/07/2016

View Document

05/04/175 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 SECRETARY APPOINTED DR MANJULA SATYANARAYANA

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1625 March 2016 05/10/15 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company