INFINITE BEING LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Gracie Melissa Da Silva as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of Gracie Melissa Da Silva as a person with significant control on 2025-07-25

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-01-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Teamo Jonathan Idris Franco as a person with significant control on 2023-12-05

View Document

15/01/2415 January 2024 Director's details changed for Mr Teamo Jonathan Idris Franco on 2023-01-04

View Document

15/01/2415 January 2024 Change of details for Mr Teamo Jonathan Idris Franco as a person with significant control on 2024-01-05

View Document

15/01/2415 January 2024 Director's details changed for Mr Teamo Jonathan Idris Franco on 2024-01-05

View Document

21/09/2321 September 2023 Registered office address changed from Penhurst House 6 Groombridge Avenue Apartment 28 Penhurst House Eastbourne East Sussex BN22 7FG United Kingdom to 69 Southern Road Eastbourne East Sussex BN22 9LS on 2023-09-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Dominican Sisters Dominican Sisters 34 the Goffs Eastbourne East Sussex BN21 1HD United Kingdom to Penhurst House 6 Groombridge Avenue Apartment 28 Penhurst House Eastbourne East Sussex BN22 7FG on 2023-01-12

View Document

22/10/2222 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/05/2211 May 2022 Appointment of Miss Gracie Melissa Da Silva as a director on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Gracie Melissa Da Silva as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Teamo Jonathan Idris Franco as a person with significant control on 2019-09-28

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Registered office address changed from Umax Fitness, Unit 1 1 Green Street Eastbourne East Sussex BN21 1QN England to Dominican Sisters Dominican Sisters 34 the Goffs Eastbourne East Sussex BN21 1HD on 2021-10-06

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

07/11/197 November 2019 COMPANY NAME CHANGED INFINITE BEING CO LTD CERTIFICATE ISSUED ON 07/11/19

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TEAMO JONATHAN IDRIS FRANCO / 30/08/2019

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM GLENTHORNE HOUSE ARUNDEL ROAD EASTBOURNE EAST SUSSEX BN21 2EZ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM GLENTHORNE HOUSE ARUNDEL ROAD EASTBOURNE BN21 2EZ BN21 2EZ UNITED KINGDOM

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FLAT 7, DELAMERE COURT 37 HYDE ROAD EASTBOURNE EAST SUSSEX BN21 4SP ENGLAND

View Document

09/01/189 January 2018 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