INFINET LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Registered office address changed from 115B Warwick Street Leamington Spa CV32 4QZ England to 31st Floor 40 Bank Street London E14 5NR on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Statement of affairs

View Document

19/08/2419 August 2024 Resolutions

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Director's details changed for Ashley John Riley on 2024-04-01

View Document

08/04/248 April 2024 Director's details changed for Mrs Louise Frances Riley on 2024-04-01

View Document

25/03/2425 March 2024 Termination of appointment of Tom Philip Riley as a director on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Arran James Riley as a director on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Max William Riley as a director on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Ollie Joe Riley as a director on 2024-03-20

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR TOM PHILIP RILEY

View Document

12/07/1612 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 6

View Document

05/07/165 July 2016 DIRECTOR APPOINTED OLLIE JOE RILEY

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES RILEY / 01/07/2015

View Document

02/07/152 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ

View Document

09/07/149 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED LOUISE FRANCES RILEY

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MAX WILLIAM RILEY

View Document

10/07/1310 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED ASHLEY JOHN RILEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY RILEY

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED ARRAN JAMES RILEY

View Document

10/06/1110 June 2011 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