INFINITE HOUSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KELSEY

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MICHAEL KELSEY

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY VANESSA SHANDER-KELSEY

View Document

20/11/1420 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 COMPANY NAME CHANGED HOUSE OF FUN TELEVISION LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM GTC HOUSE, 18 STATION ROAD CHESHAM BUCKS HP51DH

View Document

09/12/099 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELSEY / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SHANDER-KELSEY / 05/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED AMORE TV LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: STONEHILLS SHIELDS ROAD GATESHEAD TYNE & WEAR NE10 0HW

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 COMPANY NAME CHANGED MAYMASK (13) LIMITED CERTIFICATE ISSUED ON 04/11/04

View Document

12/10/0412 October 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