INFINITE VENTURES (REXON) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr David Gudgin on 2025-06-24

View Document

22/07/2522 July 2025 NewTermination of appointment of David Gudgin as a director on 2025-06-24

View Document

22/07/2522 July 2025 NewAppointment of Mr Michael John Garrett as a director on 2025-06-24

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Andrew Rhys Crossman on 2025-06-24

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Ka Wai Yu on 2025-06-24

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Andrew Rhys Crossman on 2025-07-16

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-01-31

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 KINGS ARMS YARD LONDON EC2R 7AF ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACP REXON LIMITED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CESSATION OF ALBION COMMUNITY POWER PLC AS A PSC

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMIL GIGOV

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/07/166 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1 WATERTON BRIDGEND MID GLAMORGAN CF31 3PH

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 CURRSHO FROM 30/06/2016 TO 31/01/2016

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588390003

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588390001

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084588390002

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084588390004

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR KA WAI YU

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR IESTYN RHYS MORGAN

View Document

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

View Accounts

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR IESTYN MORGAN

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

09/04/159 April 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THE OLD BARN HEOL DDU, CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LQ

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588390001

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588390002

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084588390003

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 200

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR IESTYN RHYS MORGAN

View Document

22/03/1322 March 2013 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