INFINITY ALIGNMENT LTD.
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for Ms Sandra De-Gioanni as a person with significant control on 2025-02-26 |
01/03/251 March 2025 | Director's details changed for Mr Jean-Marc Adrien Degioanni on 2025-02-26 |
01/03/251 March 2025 | Change of details for Mr Jean-Marc Adrien Degioanni as a person with significant control on 2025-02-26 |
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 |
01/03/251 March 2025 | Director's details changed for Ms Magalie Degioanni on 2025-02-26 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-05-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
03/03/233 March 2023 | Director's details changed for Ms Magalie Degioanni on 2023-03-01 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-09-24 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/09/2024 September 2020 | DIRECTOR APPOINTED MS MAGALIE DEGIOANNI |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
24/09/2024 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA DE-GIOANNI |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM NO 6 CHASE ROAD LONDON NW10 6HZ ENGLAND |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MARC ADRIEN DEGIOANNI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/05/162 May 2016 | REGISTERED OFFICE CHANGED ON 02/05/2016 FROM SUITE 4, NO 6, CHASE ROAD LONDON NW10 6HZ ENGLAND |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNION & THRESHOLD HOUSE 65, SHEPHERDS BUSH GREEN LONDON W12 8TX |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
05/06/155 June 2015 | Annual return made up to 30 September 2014 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/07/1431 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
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 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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