INFINITUM GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Purchase of own shares. |
23/11/2223 November 2022 | Cancellation of shares. Statement of capital on 2022-09-13 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CESSATION OF GILLIAN ELIZABETH BAMPTON AS A PSC |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
20/05/1920 May 2019 | CESSATION OF NICHOLAS CHARLES BAMPTON AS A PSC |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COETUS LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
07/02/187 February 2018 | ALTER ARTICLES 01/02/2018 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUFIA VON BISMARCK / 11/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
23/05/1623 May 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON LETZER / 19/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUFIA VON BISMARCK / 19/05/2016 |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR ROSS BELCHER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/11/1519 November 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MRS GILLIAN BAMPTON |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR AGOSTINO DI FALCO |
26/10/1526 October 2015 | DIRECTOR APPOINTED MS SUFIA VON BISMARCK |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR NICHOLAS CHARLES BAMPTON |
22/10/1522 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 117.98 |
22/10/1522 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 105.00 |
22/10/1522 October 2015 | SUB-DIVISION 30/09/15 |
21/10/1521 October 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/10/1521 October 2015 | VARYING SHARE RIGHTS AND NAMES |
14/10/1514 October 2015 | COMPANY NAME CHANGED MEDIANEUTRAL LIMITED CERTIFICATE ISSUED ON 14/10/15 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 5TH FLOOR 179 TOTTENHAM COURT ROAD LONDON W1T 7NZ |
30/09/1530 September 2015 | SECRETARY APPOINTED MR ALEXANDER TRAGER-LEWIS |
15/06/1515 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1 BEDFORD AVENUE LONDON WC1B 3AU |
03/07/143 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
21/05/1321 May 2013 | SAIL ADDRESS CREATED |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON LETZER / 26/10/2012 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 23 SHRUBBERY GARDENS WINCHMORE HILL LONDON N21 2QU UNITED KINGDOM |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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