INFINITOPES LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Termination of appointment of John William Cassidy as a director on 2025-03-19 |
25/10/2425 October 2024 | Notification of a person with significant control statement |
11/10/2411 October 2024 | Cessation of Jonathan Kwok as a person with significant control on 2022-12-06 |
11/10/2411 October 2024 | Cessation of Senthil Kumar Chinnakannan as a person with significant control on 2022-12-06 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-23 with updates |
11/10/2411 October 2024 | Cessation of Lian Ni Lee as a person with significant control on 2022-12-06 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Appointment of Melissa Strange as a secretary on 2024-06-06 |
04/06/244 June 2024 | Appointment of Mr Oliver Sims as a director on 2024-05-30 |
24/01/2424 January 2024 | Termination of appointment of Uzma Choudry as a director on 2024-01-12 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-23 with updates |
26/09/2326 September 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
31/08/2331 August 2023 | Satisfaction of charge 136426850001 in full |
30/08/2330 August 2023 | Registration of charge 136426850002, created on 2023-08-28 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Termination of appointment of Senthil Kumar Chinnakannan as a director on 2023-06-07 |
20/02/2320 February 2023 | Change of details for Dr Jonathan Kwok as a person with significant control on 2023-02-15 |
20/02/2320 February 2023 | Change of details for Dr Senthil Kumar Chinnakannan as a person with significant control on 2023-02-15 |
20/02/2320 February 2023 | Director's details changed for Dr Jonathan Kwok on 2023-02-15 |
20/02/2320 February 2023 | Director's details changed for Dr Lian Ni Lee on 2023-02-15 |
20/02/2320 February 2023 | Director's details changed for Dr Senthil Kumar Chinnakannan on 2023-02-15 |
20/02/2320 February 2023 | Change of details for Dr Lian Ni Lee as a person with significant control on 2023-02-15 |
16/02/2316 February 2023 | Registered office address changed from 7 Avery Court Hernes Road Oxford OX2 7QU England to Bioescalator Innovation Building Oxford University 696 Roosevelt Drive Oxford OX3 7FZ on 2023-02-16 |
21/01/2321 January 2023 | Second filing of a statement of capital following an allotment of shares on 2021-10-25 |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Memorandum and Articles of Association |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
21/12/2221 December 2022 | Appointment of Dr Uzma Choudry as a director on 2022-12-09 |
21/12/2221 December 2022 | Appointment of Dr John William Cassidy as a director on 2022-12-09 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-23 with updates |
03/10/223 October 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
10/02/2210 February 2022 | Registration of charge 136426850001, created on 2022-02-09 |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Sub-division of shares on 2021-10-18 |
04/11/214 November 2021 | Resolutions |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-10-25 |
06/10/216 October 2021 | Sub-division of shares on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Dr Lian Ni Lee as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Registered office address changed from 7 Avery Court Hemes Road Oxford OX2 7QU England to 7 Avery Court Hernes Road Oxford OX2 7QU on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Dr Jonathan Kwok on 2021-09-24 |
28/09/2128 September 2021 | Director's details changed for Dr Senthil Kumar Chinnakannan on 2021-09-24 |
28/09/2128 September 2021 | Director's details changed for Dr Lian Ni Lee on 2021-09-24 |
28/09/2128 September 2021 | Change of details for Dr Jonathan Kwok as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Change of details for Dr Senthil Kumar Chinnakannan as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Incorporation |
More Company Information
Recently Viewed
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