INFINITE BIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
15/05/2415 May 2024 | Director's details changed for Mr Christopher James Senior on 2018-02-01 |
15/05/2415 May 2024 | Change of details for Mrs Lucy Senior as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Secretary's details changed for Miss Lucy Sarah Senior on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
19/01/1719 January 2017 | ARTICLES OF ASSOCIATION |
23/12/1623 December 2016 | COMPANY NAME CHANGED REVIT FACTORY LIMITED CERTIFICATE ISSUED ON 23/12/16 |
23/12/1623 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM SUITE 208A WEST ONE WELLINGTON STREET LEEDS LS1 1BA |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/12/1522 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/12/145 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/12/1320 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/12/126 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM STUDIO 100 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ |
13/12/1113 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
20/12/1020 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SENIOR / 14/10/2010 |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY SARAH DAWSON / 14/10/2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SENIOR / 15/08/2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SENIOR / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / LUCY DAWSON / 12/08/2008 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SENIOR / 11/08/2008 |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SENIOR / 26/02/2008 |
18/12/0718 December 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 14 REGENTS QUAY, BREWERY WHARF LEEDS WEST YORKSHIRE LS10 1HF |
21/11/0521 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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