INFINITX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

09/06/259 June 2025 Termination of appointment of David Low as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Stephen Garland as a director on 2025-05-30

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

06/03/256 March 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

16/01/2516 January 2025 Appointment of Veronika Oswaldova as a director on 2025-01-15

View Document

07/01/257 January 2025 Appointment of Mr Craig Samuel as a director on 2024-12-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Termination of appointment of Louise Emma Johnston as a director on 2024-08-23

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

20/04/2420 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

11/11/2311 November 2023 Cessation of Malcolm Burne as a person with significant control on 2023-10-31

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

25/10/2325 October 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 Wigmore Street 5th Floor London W1U 1QU on 2023-10-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Notification of Malcolm Burne as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

14/07/2314 July 2023 Appointment of Mr Edwin Hamilton as a secretary on 2023-07-14

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Certificate of change of name

View Document

09/02/239 February 2023 Change of details for Mr Andrew Chris Foster as a person with significant control on 2023-02-09

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Director's details changed for Mr Mike Mccudden on 2022-09-13

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-08

View Document

07/05/227 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-24

View Document

24/04/2224 April 2022 Statement of capital following an allotment of shares on 2022-04-23

View Document

22/04/2222 April 2022 Sub-division of shares on 2022-04-12

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

06/01/226 January 2022 Director's details changed for Mr Andrew Chris Foster on 2022-01-06

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

30/09/2130 September 2021 Change of details for Mr Andrew Chris Foster as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

08/07/218 July 2021 Appointment of Mr David Low as a director on 2021-07-07

View Document

08/07/218 July 2021 Appointment of Mr Paul Atkinson as a director on 2021-07-07

View Document

29/06/2129 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-04-05

View Document

08/06/218 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRIS FOSTER / 01/01/2019

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRIS FOSTER / 01/12/2020

View Document

05/03/215 March 2021 01/12/20 STATEMENT OF CAPITAL GBP 16.455

View Document

01/03/211 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2020

View Document

01/03/211 March 2021 21/11/19 STATEMENT OF CAPITAL GBP 14.419

View Document

01/03/211 March 2021 01/11/19 STATEMENT OF CAPITAL GBP 13.624

View Document

01/03/211 March 2021 05/10/19 STATEMENT OF CAPITAL GBP 12.446

View Document

01/03/211 March 2021 20/09/19 STATEMENT OF CAPITAL GBP 10

View Document

17/02/2117 February 2021 SUB-DIVISION 17/09/19

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR MIKE MCCUDDEN

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 1 OATLANDS CLOSE WEYBRIDGE WEYBRIDGE SURREY KT13 9ED UNITED KINGDOM

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 18 TRELAWNEY GROVE 18 TRELAWNEY GROVE WEYBRIDGE WEYBRIDGE SURREY KT13 8SS UNITED KINGDOM

View Document

04/09/184 September 2018 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