INFINITOPES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Termination of appointment of John William Cassidy as a director on 2025-03-19

View Document

25/10/2425 October 2024 Notification of a person with significant control statement

View Document

11/10/2411 October 2024 Cessation of Jonathan Kwok as a person with significant control on 2022-12-06

View Document

11/10/2411 October 2024 Cessation of Senthil Kumar Chinnakannan as a person with significant control on 2022-12-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

11/10/2411 October 2024 Cessation of Lian Ni Lee as a person with significant control on 2022-12-06

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Melissa Strange as a secretary on 2024-06-06

View Document

04/06/244 June 2024 Appointment of Mr Oliver Sims as a director on 2024-05-30

View Document

24/01/2424 January 2024 Termination of appointment of Uzma Choudry as a director on 2024-01-12

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

31/08/2331 August 2023 Satisfaction of charge 136426850001 in full

View Document

30/08/2330 August 2023 Registration of charge 136426850002, created on 2023-08-28

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Senthil Kumar Chinnakannan as a director on 2023-06-07

View Document

20/02/2320 February 2023 Change of details for Dr Jonathan Kwok as a person with significant control on 2023-02-15

View Document

20/02/2320 February 2023 Change of details for Dr Senthil Kumar Chinnakannan as a person with significant control on 2023-02-15

View Document

20/02/2320 February 2023 Director's details changed for Dr Jonathan Kwok on 2023-02-15

View Document

20/02/2320 February 2023 Director's details changed for Dr Lian Ni Lee on 2023-02-15

View Document

20/02/2320 February 2023 Director's details changed for Dr Senthil Kumar Chinnakannan on 2023-02-15

View Document

20/02/2320 February 2023 Change of details for Dr Lian Ni Lee as a person with significant control on 2023-02-15

View Document

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

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-10-25

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Dr Uzma Choudry as a director on 2022-12-09

View Document

21/12/2221 December 2022 Appointment of Dr John William Cassidy as a director on 2022-12-09

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

03/10/223 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/02/2210 February 2022 Registration of charge 136426850001, created on 2022-02-09

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Sub-division of shares on 2021-10-18

View Document

04/11/214 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

06/10/216 October 2021 Sub-division of shares on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Dr Lian Ni Lee as a person with significant control on 2021-09-24

View Document

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

View Document

28/09/2128 September 2021 Director's details changed for Dr Jonathan Kwok on 2021-09-24

View Document

28/09/2128 September 2021 Director's details changed for Dr Senthil Kumar Chinnakannan on 2021-09-24

View Document

28/09/2128 September 2021 Director's details changed for Dr Lian Ni Lee on 2021-09-24

View Document

28/09/2128 September 2021 Change of details for Dr Jonathan Kwok as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Change of details for Dr Senthil Kumar Chinnakannan as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Incorporation

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