INFINITE (PROPERTY UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/08/247 August 2024 Cessation of Wayne Anthony Thompson as a person with significant control on 2024-08-02

View Document

07/08/247 August 2024 Cessation of Joanna Thompson as a person with significant control on 2024-08-02

View Document

07/08/247 August 2024 Cessation of Infinite Uk Group Holdings Ltd as a person with significant control on 2024-08-02

View Document

07/08/247 August 2024 Notification of Infinitum24 Limited as a person with significant control on 2024-08-02

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Change of details for Inspire Group Holdings Ltd as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

08/09/238 September 2023 Registration of charge 118143800003, created on 2023-09-07

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Satisfaction of charge 118143800001 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 118143800002 in full

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY THOMPSON / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY THOMPSON / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA THOMPSON / 06/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118143800002

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118143800001

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 23/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY THOMPSON / 13/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY THOMPSON / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM MANOR HOUSE 3 HIGH STREET SNAINTON NORTH YORKSHIRE YO13 9AE ENGLAND

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA HEAP / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY THOMPSON / 13/02/2019

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 3 MANOR HOUSE HIGH STREET, SNAINTON SCARBOROUGH NORTH YORKSHIRE YO13 9AE ENGLAND

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