INFINITE TANNING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Registered office address changed from 36-38 High Street Iver Buckinghamshire SL0 9NG to Flat 117 52a Windsor Street Iver SL0 9NG on 2023-10-09

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Notification of Bayzid Djemal as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Rosemary Reid as a director on 2022-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/05/225 May 2022 Cessation of Rosemary Reid as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Bayzid Djemal as a director on 2022-05-04

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR JACK REID / 12/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM FIRST FLOOR,459 FINCHLEY ROAD FINCHLEY ROAD LONDON NW3 6HN UNITED KINGDOM

View Document

31/08/1831 August 2018 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