INFINITX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-17 |
09/06/259 June 2025 | Termination of appointment of David Low as a director on 2025-06-09 |
09/06/259 June 2025 | Termination of appointment of Stephen Garland as a director on 2025-05-30 |
14/04/2514 April 2025 | Memorandum and Articles of Association |
23/03/2523 March 2025 | Micro company accounts made up to 2024-09-30 |
06/03/256 March 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
06/03/256 March 2025 | Resolutions |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2025-01-27 |
16/01/2516 January 2025 | Appointment of Veronika Oswaldova as a director on 2025-01-15 |
07/01/257 January 2025 | Appointment of Mr Craig Samuel as a director on 2024-12-31 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-03 with updates |
03/09/243 September 2024 | Termination of appointment of Louise Emma Johnston as a director on 2024-08-23 |
03/09/243 September 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
19/07/2419 July 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
20/04/2420 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-18 |
06/04/246 April 2024 | Statement of capital following an allotment of shares on 2024-01-24 |
11/11/2311 November 2023 | Cessation of Malcolm Burne as a person with significant control on 2023-10-31 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | Notification of Malcolm Burne as a person with significant control on 2023-09-05 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-03 with updates |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
14/07/2314 July 2023 | Appointment of Mr Edwin Hamilton as a secretary on 2023-07-14 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-09-30 |
03/03/233 March 2023 | Certificate of change of name |
09/02/239 February 2023 | Change of details for Mr Andrew Chris Foster as a person with significant control on 2023-02-09 |
08/02/238 February 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-11-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Director's details changed for Mr Mike Mccudden on 2022-09-13 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-09 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-05-08 |
07/05/227 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
26/04/2226 April 2022 | Statement of capital following an allotment of shares on 2022-04-25 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Memorandum and Articles of Association |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Statement of capital following an allotment of shares on 2022-04-24 |
24/04/2224 April 2022 | Statement of capital following an allotment of shares on 2022-04-23 |
22/04/2222 April 2022 | Sub-division of shares on 2022-04-12 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
06/01/226 January 2022 | Director's details changed for Mr Andrew Chris Foster on 2022-01-06 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-08-20 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
30/09/2130 September 2021 | Change of details for Mr Andrew Chris Foster as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
08/07/218 July 2021 | Appointment of Mr David Low as a director on 2021-07-07 |
08/07/218 July 2021 | Appointment of Mr Paul Atkinson as a director on 2021-07-07 |
29/06/2129 June 2021 | Second filing of a statement of capital following an allotment of shares on 2021-03-31 |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-04-21 |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-04-19 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-04-05 |
08/06/218 June 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRIS FOSTER / 01/01/2019 |
05/03/215 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRIS FOSTER / 01/12/2020 |
05/03/215 March 2021 | 01/12/20 STATEMENT OF CAPITAL GBP 16.455 |
01/03/211 March 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2020 |
01/03/211 March 2021 | 21/11/19 STATEMENT OF CAPITAL GBP 14.419 |
01/03/211 March 2021 | 01/11/19 STATEMENT OF CAPITAL GBP 13.624 |
01/03/211 March 2021 | 05/10/19 STATEMENT OF CAPITAL GBP 12.446 |
01/03/211 March 2021 | 20/09/19 STATEMENT OF CAPITAL GBP 10 |
17/02/2117 February 2021 | SUB-DIVISION 17/09/19 |
26/01/2126 January 2021 | DIRECTOR APPOINTED MR MIKE MCCUDDEN |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 1 OATLANDS CLOSE WEYBRIDGE WEYBRIDGE SURREY KT13 9ED UNITED KINGDOM |
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 |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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