INFINITE IDEAS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Termination of appointment of Richard Edmund Burton as a director on 2024-06-28

View Document

05/03/245 March 2024 Notification of Stephen White as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Elizabeth Burton as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Withdrawal of a person with significant control statement on 2024-03-04

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Termination of appointment of Rebecca Clare as a director on 2024-02-02

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

23/08/2323 August 2023 Cessation of Richard Edmund Burton as a person with significant control on 2023-07-01

View Document

23/08/2323 August 2023 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from 20 Stratfield Road Oxford OX2 7BQ England to 12 Hollow Furlong Cassington Witney OX29 4ET on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Miss Rebecca Clare as a director on 2023-05-12

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDMUND BURTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/08/166 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROOK

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON GRANT / 01/07/2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR PETER BROOK

View Document

16/06/1116 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR DAVID PETER WATTS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DR PETER LANO CLARKE

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/106 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/106 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 12300.15

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY GIBBONS

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON GRANT / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMUND BURTON / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN GIBBONS / 01/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM KEMP

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED STEPHEN CHARLES WHITE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HERBERT

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED THE INFINITE IDEAS COMPANY LIMIT ED CERTIFICATE ISSUED ON 17/12/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0526 August 2005 £ IC 10200/10000 01/08/05 £ SR [email protected]=200

View Document

23/06/0523 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 05/12/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 £ NC 1000000/1000001 05/1

View Document

15/12/0315 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 £ NC 1000/1000000 11/0

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information