INFINITE PURPOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Certificate of change of name

View Document

04/03/244 March 2024 Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 2024-03-04

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Cessation of Ros Blackmore as a person with significant control on 2022-11-25

View Document

16/05/2316 May 2023 Termination of appointment of Ros Kent as a secretary on 2022-11-25

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Termination of appointment of a secretary

View Document

06/10/226 October 2022 Director's details changed for Ashley Blackmore on 2022-07-25

View Document

05/10/225 October 2022 Change of details for Mr Ashley Blackmore as a person with significant control on 2022-07-25

View Document

18/05/2218 May 2022 Change of details for a person with significant control

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

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

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / ROS KENT / 01/06/2018

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BLACKMORE / 01/06/2018

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1225 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

08/05/128 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED VI HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/09/10

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROS KENT / 01/02/2010

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 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