INFINITE EGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-09-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Change of details for Mr Charles Morgan as a person with significant control on 2022-04-21 |
04/02/224 February 2022 | Notification of Charles Morgan as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Termination of appointment of Raman Khandpur as a director on 2022-02-04 |
04/02/224 February 2022 | Cessation of Raman Singh Khandpur as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Notification of Ismael Reader as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Appointment of Mr Morgan Jay Charles as a director on 2022-02-04 |
12/01/2212 January 2022 | Appointment of Mr Ismael Reader as a director on 2022-01-12 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
16/06/2116 June 2021 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to Fairman Harris 1 Landor Road London SW9 9RX on 2021-06-16 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/05/1520 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/06/143 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/05/1212 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 19 JERDAN PLACE FULHAM BROADWAY LONDON SW6 1BE |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, SECRETARY PUSHPINDER KHANDPUR |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
08/09/118 September 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
30/08/1130 August 2011 | FIRST GAZETTE |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/07/1026 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN KHANDPUR / 01/05/2010 |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PUSHPINDER SINGH KHANDPUR / 01/05/2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/11/043 November 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED |
06/05/036 May 2003 | 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