INFINITY ASSET MANAGEMENT LLP

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

21/01/2521 January 2025 Termination of appointment of Daniel John Finestein as a member on 2024-12-31

View Document

21/01/2521 January 2025 Notification of Sarah Anne Butler as a person with significant control on 2024-12-31

View Document

21/01/2521 January 2025 Member's details changed for Mr Philip Vickers on 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester M5 3ED England to 2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester North West M5 3ED on 2024-10-29

View Document

24/10/2424 October 2024 Registered office address changed from 3 Exchange Quay Unit 2.4 2nd Floor, Ice Building Salford Quays Manchester Greater Manchester M5 3ED England to Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester M5 3ED on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 4 Clippers Quay Salford Quays Manchester M50 3BL England to 3 Exchange Quay Unit 2.4 2nd Floor, Ice Building Salford Quays Manchester Greater Manchester M5 3ED on 2024-10-24

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-04-30

View Document

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

View Accounts

11/01/2311 January 2023 Accounts for a small company made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/07/1720 July 2017 LLP MEMBER APPOINTED MR PHILIP VICKERS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CLARENCE HOUSE 2 CLARENCE STREET MANCHESTER M2 4DW

View Document

18/01/1618 January 2016 ANNUAL RETURN MADE UP TO 01/12/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILIP VICKERS

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/12/144 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INFINITY ASSET MANAGEMENT CONSULTING LIMITED / 01/07/2013

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 01/12/14

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 AUD RES SECT 519

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 AUDITORS RESIGNATION (LLP)

View Document

12/12/1312 December 2013 ANNUAL RETURN MADE UP TO 01/12/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, 26TH FLOOR CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BD

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/12/1220 December 2012 ANNUAL RETURN MADE UP TO 01/12/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, LLP MEMBER LESLIE LANG

View Document

05/03/125 March 2012 CORPORATE LLP MEMBER APPOINTED INFINITY ASSET MANAGEMENT CONSULTING LIMITED

View Document

21/12/1121 December 2011 ANNUAL RETURN MADE UP TO 01/12/11

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/12/109 December 2010 ANNUAL RETURN MADE UP TO 01/12/10

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ANNE BUTLER / 01/12/2009

View Document

17/12/0917 December 2009 ANNUAL RETURN MADE UP TO 01/12/09

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP VICKERS / 01/12/2009

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE LANG / 01/12/2009

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN FINESTEIN / 01/12/2009

View Document

11/10/0911 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 01/12/08

View Document

09/03/099 March 2009 MEMBER RESIGNED JOHN HUNT

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/04/0825 April 2008 CURREXT FROM 31/12/2007 TO 30/04/2008

View Document

16/02/0816 February 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/02/0816 February 2008 NEW MEMBER APPOINTED

View Document

16/02/0816 February 2008 NEW MEMBER APPOINTED

View Document

09/02/089 February 2008 ANNUAL RETURN MADE UP TO 01/12/07

View Document

08/02/088 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH WALES CF14 3LX

View Document

07/02/077 February 2007 NEW MEMBER APPOINTED

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

19/12/0619 December 2006 MEMBER RESIGNED

View Document

19/12/0619 December 2006 MEMBER RESIGNED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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