INFINITE GLOBAL CONSULTING HOLDINGS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN England to 5th Floor, 20 Old Bailey London EC4M 7AN on 2023-05-25

View Document

14/02/2314 February 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG to 20 Old Bailey Old Bailey London EC4M 7AN on 2023-02-14

View Document

30/09/2130 September 2021 Change of details for Mr James Michael Diaferia as a person with significant control on 2019-01-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY KING

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MAWSON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE GROVES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY OLSEN

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/12/161 December 2016 ADOPT ARTICLES 10/05/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS SALLY KING

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED INFINITE SPADA GLOBAL LIMITED CERTIFICATE ISSUED ON 12/07/16

View Document

03/06/163 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 ADOPT ARTICLES 14/04/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT INGHAM BROOKE

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM LION HOUSE 72-75 RED LION STREET LONDON LONDON WC1R 4NA

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED ZACHARY EDWARD OLSEN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS ANNE GROVES

View Document

28/09/1528 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED JAMES MICHAEL DIAFERIA

View Document

14/04/1514 April 2015 ADOPT ARTICLES 25/03/2015

View Document

14/04/1514 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS ISABEL MARY HARTSHORNE PODDA

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PETER MAWSON

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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