INFI-TEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Director's details changed for Mrs Myra Nicole Waiman on 2025-01-30

View Document

04/02/254 February 2025 Change of details for Mrs Myra Nicole Waiman as a person with significant control on 2025-01-30

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-16 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Change of details for Mrs Myra Nicole Waiman as a person with significant control on 2016-12-17

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/07/2331 July 2023 Registered office address changed from 30 Clare Hill Esher Surrey KT10 9NB to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSSEY

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU UNITED KINGDOM

View Document

03/02/163 February 2016 SECRETARY APPOINTED JONATHAN RICHARD HAYWARD HASTINGS POCKSON

View Document

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 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