INFINITY CONSULTING LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a members' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 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

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 4 HARECROFT LANE ICKENHAM UXBRIDGE MIDDLESEX UB10 8FD

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CARL HETZEL / 01/04/2015

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/01/1523 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

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O HARECROFT LANE 4 HARECROFT LANE ICKENHAM MIDDLESEX UB10 8FD UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY SOUTH RUISLIP HA4 0SH

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HETZEL / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HETZEL / 01/05/2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EU

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED DELANIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: MANHATTAN HOUSE, 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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