INFINITY ASSET MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Sub-division of shares on 2024-12-31

View Document

04/03/254 March 2025 Change of details for Ms Sarah Anne Butler as a person with significant control on 2024-12-31

View Document

04/03/254 March 2025 Notification of Philip Vickers as a person with significant control on 2024-12-31

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Cessation of Daniel John Finestein as a person with significant control on 2024-12-31

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Resolutions

View Document

03/02/253 February 2025 Current accounting period shortened from 2025-04-29 to 2025-03-31

View Document

29/10/2429 October 2024 Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to 2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester North West M5 3ED on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O C/O INFINITY ASSET MANAGEMENT LLP CLARENCE HOUSE 2 CLARENCE STREET MANCHESTER M2 4DW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE BAILEY / 01/07/2013

View Document

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 26TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER GREATER MANCHESTER M1 4BD UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

01/03/121 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/112 August 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

02/08/112 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 100.00

View Document

06/05/116 May 2011 ARTICLES OF ASSOCIATION

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

03/05/113 May 2011 COMPANY NAME CHANGED HELIUM MIRACLE 105 LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED NICOLA BAILEY

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information