INFINITUM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mrs Kinerette Alice Gilabert as a director on 2025-08-16

View Document

23/07/2523 July 2025 Director's details changed for Mr Julian John Foxon on 2025-07-21

View Document

18/07/2518 July 2025 Termination of appointment of Kinerette Alice Gilabert as a director on 2025-07-18

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Flat 14 Fairfield House London Road Sunningdale Ascot Berkshire SL5 9RY England to 6 Clarence Lodge Middle Hill Egham TW20 0NW on 2025-01-17

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP to Flat 14 Fairfield House London Road Sunningdale Ascot Berkshire SL5 9RY on 2023-02-01

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 DIRECTOR APPOINTED MRS KINERETTE ALICE GILABERT

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEUS PARTNERSHIP LIMITED

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK GERHARDT

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JULIAN JOHN FOXON

View Document

21/12/1721 December 2017 CESSATION OF FRANK GERHARDT AS A PSC

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED OTRUM UK LTD. CERTIFICATE ISSUED ON 21/12/17

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 762937.00

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIN LYSNE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JON NIELSEN

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SVEIN HEDELS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR AUDUN RONEID

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR FRANK GERHARDT

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SVEIN HEDELS

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR AUDUN RONEID

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JON SIVERT NIELSEN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRODE HAUGEN

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED KRISTIN STAMNES LYSNE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARL LILLEHEIER

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR YANN TILLETTE DE MAUTORT

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED KARL HENRIK LILLEHEIER

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECOND FILING FOR FORM AP01

View Document

03/10/113 October 2011 DIRECTOR APPOINTED FRODE HAUGEN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR BJORN SKJEIE

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / YANN TILLETTE DE MAUTORT / 15/03/2011

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ASGAUT MOE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED YANN TILLETTE DE MAUTORT

View Document

11/04/1011 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 15/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASGAUT MOE / 15/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN OVE SKJEIE / 15/03/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BJORN SKJEIE / 16/06/2006

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 GBP NC 1000000/5000000 31/12/2007

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 31/12/07

View Document

22/12/0822 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 S366A DISP HOLDING AGM 05/05/03

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information