INFIGO MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Craig Wayne Larkin as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mrs Karen Larkin as a director on 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Director's details changed for Mr Craig Wayne Larkin on 2024-05-17

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-10 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED KERCHING AND WIN LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 100 HIGH ASH DRIVE LEEDS LS17 8RE ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WAYNE LARKIN / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG WAYNE LARKIN / 19/05/2020

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 96 CREDCOLL HOUSE 96 MARSH LANE OFFICE 1-4 LEEDS YORKSHIRE LS9 8SR UNITED KINGDOM

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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