INFINITE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewSecretary's details changed for Miss Rebecca Mary Cahorn on 2025-06-01

View Document

10/06/2510 June 2025 NewSecretary's details changed for Miss Rebecca Mary Goulding on 2025-06-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Registration of charge 054981100005, created on 2024-07-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Miss Rebecca Mary Goulding as a secretary on 2023-07-18

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PAUL CAHORN / 17/12/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITE GROUP HOLDINGS LIMITED

View Document

30/08/1930 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2019

View Document

20/07/1920 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054981100004

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/03/2017

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054981100001

View Document

20/03/1720 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 26000

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 26000

View Document

25/04/1625 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054981100003

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM INFINITE HOUSE 7 WOODSIDE ROAD SOUTH MARSTON INDUSTRIAL ESTATE SWINDON SN3 4WA

View Document

08/07/158 July 2015 AUDITOR'S RESIGNATION

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054981100002

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054981100001

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JEAN FRANCOIS PAUL CAHORN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES CRESSWELL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY DAVIES

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVIS / 01/01/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MEREDITH / 01/01/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS CHRISTINA ANN ALLEN

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR TOBY DAVIS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY COLIN STONE

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MEREDITH / 24/02/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL STONE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/09/1224 September 2012 SECTION 519

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 CONVE

View Document

10/09/0810 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEREDITH / 04/07/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STONE / 04/07/2008

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM INFINITE HOUSE 7 WOODSIDE SOUTH MARSTON PARK SWINDON WILTSHIRE SN5 9JP

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 102 ELLESBOROUGH RD WENDOVER BUCKS HP22 6EW

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 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