INFINITE CHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

21/08/2521 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Registered office address changed from 23 23 Lelant Meadows Lelant St Ives Cornwall TR26 3JS United Kingdom to Meadow View Huish Merton Okehampton EX20 3EL on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mr Richard Charles Doig as a person with significant control on 2023-04-25

View Document

03/05/233 May 2023 Change of details for Mrs Melanie Jane Doig as a person with significant control on 2023-04-25

View Document

03/05/233 May 2023 Director's details changed for Mr Richard Charles Doig on 2023-04-25

View Document

03/05/233 May 2023 Director's details changed for Mrs Melanie Jane Doig on 2023-04-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM PENOLVER TORLEVEN RISE PORTHLEVEN HELSTON CORNWALL TR13 9AH ENGLAND

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES DOIG

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM DRYM HOUSE DRYM LANE DRYM PRAZE CORNWALL TR14 0NU

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE DOIG / 01/08/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE DOIG / 01/08/2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 8 RHIGOS,, EMMER GREEN READING BERKSHIRE RG4 8LF

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED EMPLOYEE BENEFITS ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR RICHARD CHARLES DOIG

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 COMPANY NAME CHANGED EMPLOYEE BENEFITS GROUP LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOIG

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DOIG / 31/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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