INFINITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 411 Oxford Street Office 1.01 London W1C 2PE England to 7 Grange Avenue Scarborough North Yorkshire YO12 4AA on 2023-10-13

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MONIQUE NEITCHAL HANFORD / 01/09/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 01/04/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 08/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 08/09/2020

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 08/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 07/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 36 SWANTON GARDENS WIMBLEDON LONDON LONDON SW19 6BN

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 10/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MONIQUE NEITCHAL HANFORD / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 08/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 08/09/2019

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 17/08/2018

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MONIQUE NEITCHAL HANFORD

View Document

07/06/167 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 26/09/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 27 PILGRIM CLOSE MORDEN SURREY SM4 6QA

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 26/09/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS NEITCHAL HANFORD / 08/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 31 ACREAGE WHITBOURNE WORCESTERSHIRE WR6 5SA UNITED KINGDOM

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NEITCHAL HANFORD / 11/05/2009

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE NEITCHAL HANFORD / 11/05/2009

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HANFORD / 17/09/2008

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE HANFORD / 17/09/2008

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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