INFINITE AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

09/07/259 July 2025 NewChange of details for Mr Bentley Andrew Gammon as a person with significant control on 2025-07-05

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENTLEY ANDREW GAMMON / 14/07/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENTLEY ANDREW GAMMON / 14/07/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR BENTLEY ANDREW GAMMON / 04/06/2020

View Document

29/05/2029 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNIT 5 LOWMOOR BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LF ENGLAND

View Document

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

View Accounts

01/03/191 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/02/1918 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM RANSOM HALL SOUTH SOUTHWELL ROAD WEST RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0HJ ENGLAND

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SUITE 4 THE WILLOWS RANSOMWOOD BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG21 0HJ

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 53 DIAMOND AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LP ENGLAND

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084972880001

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 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