INFINITIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

12/07/2512 July 2025 NewAppointment of Mr Warren Lee Barry as a director on 2025-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

14/07/2114 July 2021 Change of details for Mr Benjamin Craze as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Benjamin Craze on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Adam Jonathon David Bradley on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Benjamin Craze on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/06/2116 June 2021 Withdrawal of the directors' residential address register information from the public register

View Document

16/06/2116 June 2021 Directors' register information at 2021-06-16 on withdrawal from the public register

View Document

16/06/2116 June 2021 Withdrawal of the directors' register information from the public register

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

15/03/2015 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM MULBERRY HOUSE, OLDFIELD LANE OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0JL UNITED KINGDOM

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHON DAVID BRADLEY / 18/01/2019

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN BLACKBURN / 28/11/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHON DAVID BRADLEY / 28/11/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ADAM JONATHON DAVID BRADLEY

View Document

03/07/173 July 2017 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