INFINITE PARTNERSHIPS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

18/02/2518 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-02-18

View Document

14/02/2514 February 2025 Statement of affairs

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Notification of Raymond Martin George Elliott as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Raymond Martin George Elliott as a director on 2024-05-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Cessation of Mathew Felix Gonzalez as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Brian Raymond Warner as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Darren Leslie Border as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Mathew Felix Gonzalez as a director on 2024-04-24

View Document

07/03/247 March 2024 Registered office address changed from 3 Oxted Chambers 185-187 Station Road East Oxted RH8 0QE England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-03-07

View Document

01/02/241 February 2024 Director's details changed for Darren Leslie Border on 2023-09-01

View Document

01/02/241 February 2024 Change of details for Mr Darren Leslie Border as a person with significant control on 2023-09-01

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-20 with updates

View Document

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

View Accounts

18/02/2318 February 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Previous accounting period extended from 2022-05-31 to 2022-06-30

View Document

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

View Accounts

05/07/215 July 2021 DIRECTOR APPOINTED BRIAN RAYMOND WARNER

View Document

05/07/215 July 2021 DIRECTOR APPOINTED DARREN LESLIE BORDER

View Document

20/05/2120 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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