INFINILEAP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 04/04/254 April 2025 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-04 |
| 04/04/254 April 2025 | Resolutions |
| 04/04/254 April 2025 | Appointment of a voluntary liquidator |
| 04/04/254 April 2025 | Declaration of solvency |
| 11/03/2511 March 2025 | Micro company accounts made up to 2025-02-28 |
| 03/03/253 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
| 27/10/2327 October 2023 | Director's details changed for Mr Nikhil Kaimal on 2023-10-27 |
| 27/10/2327 October 2023 | Change of details for Mr Nikhil Kaimal as a person with significant control on 2023-10-27 |
| 24/10/2324 October 2023 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/05/2212 May 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-21 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 29/11/2017 |
| 29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 12 JACK DIMMER CLOSE LONDON LONDON SW16 5BT ENGLAND |
| 29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 29/11/2017 |
| 03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 26/05/2015 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKHIL KAIMAL |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM PLAZA 8 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1 FW |
| 31/07/1531 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 26/05/2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 03/09/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FLAT 1 ASHWOOD COURT 6 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HA UNITED KINGDOM |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL KAIMAL / 24/07/2013 |
| 10/07/1310 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/07/1212 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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