IMPFINITY LTD

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Thomas William Hall as a secretary on 2025-05-23

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Richard Ian Clarke as a director on 2022-02-24

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SINCIL BANK STADIUM SINCIL BANK LINCOLN LN5 8LD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 CESSATION OF KEVIN COOKE AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED

View Document

12/11/1812 November 2018 TERMINATE DIR APPOINTMENT

View Document

12/11/1812 November 2018 TERMINATE DIR APPOINTMENT

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN COOKE

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR CLIVE HYMAN NATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 74 PARK LANE BURTON WATERS LINCOLN LN1 2WP UNITED KINGDOM

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR DAVID ANDREW PARMAN

View Document

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 3

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information