IFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/08/234 August 2023 Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-08-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2022-09-13

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

12/02/1912 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/02/1912 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-15

View Document

12/02/1912 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/1912 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/1912 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/10/1517 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR H W FISHER NOMINEES LIMITED

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1518 March 2015 06/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

18/03/1518 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/10/1426 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 55556

View Document

14/05/1414 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1414 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1323 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1312 December 2013 NC INC ALREADY ADJUSTED 06/12/2012

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 61111

View Document

12/12/1312 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1311 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 06/12/12 STATEMENT OF CAPITAL GBP 66666

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/01/1318 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED FISHER TECHNOLOGY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/01/105 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORDON FRANKS / 01/11/2009

View Document

04/01/104 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / H W FISHER NOMINEES LIMITED / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE LISA FRANKS / 01/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON. NW1 3ER

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RIGHTS & ENTITLE GRANT 31/07/04

View Document

16/08/0416 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/09/978 September 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/09/978 September 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/09/978 September 1997 BALANCE SHEET

View Document

08/09/978 September 1997 AUDITORS' STATEMENT

View Document

08/09/978 September 1997 AUDITORS' REPORT

View Document

08/09/978 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/09/978 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

08/09/978 September 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/939 November 1993 ALTER MEM AND ARTS 08/10/93

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 08/10/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED THE COMPANY WAREHOUSE LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

09/07/939 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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