INFINITY ALIGNMENT LTD.

Company Documents

DateDescription
03/03/253 March 2025 Change of details for Ms Sandra De-Gioanni as a person with significant control on 2025-02-26

View Document

01/03/251 March 2025 Director's details changed for Mr Jean-Marc Adrien Degioanni on 2025-02-26

View Document

01/03/251 March 2025 Change of details for Mr Jean-Marc Adrien Degioanni as a person with significant control on 2025-02-26

View Document

01/03/251 March 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-01

View Document

01/03/251 March 2025 Director's details changed for Ms Magalie Degioanni on 2025-02-26

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Registered office address changed from Basement Floor 8 Shepherds Bush Road London W6 7PJ England to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Ms Magalie Degioanni on 2023-03-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/09/2024 September 2020 DIRECTOR APPOINTED MS MAGALIE DEGIOANNI

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA DE-GIOANNI

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM NO 6 CHASE ROAD LONDON NW10 6HZ ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MARC ADRIEN DEGIOANNI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM SUITE 4, NO 6, CHASE ROAD LONDON NW10 6HZ ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNION & THRESHOLD HOUSE 65, SHEPHERDS BUSH GREEN LONDON W12 8TX

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/07/1431 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 5TH FLOOR UNION & THRESHOLD HOUSE 65/69 SHEPHERDS BUSH GREEN SHEPHERDS BUSH LONDON GREATER LONDON W12 8TX ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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