INFINITY EMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Statement of affairs

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Registered office address changed from Banner House 29 Byron Road Harrow HA1 1JR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-22

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Ronojit Kumar Banerjee as a director on 2023-10-02

View Document

05/10/235 October 2023 Appointment of Mr Sanjit Kumar Banerjee as a director on 2023-10-02

View Document

08/01/238 January 2023 Termination of appointment of a secretary

View Document

08/01/238 January 2023 Termination of appointment of Ricky Kapoor as a director on 2022-12-08

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 7 BOUVERIE GARDENS HARROW HA3 0RQ ENGLAND

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY KAPOOR

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE THOMAS

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 89B COLNEY HATCH LANE LONDON N10 1LR UNITED KINGDOM

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ASHOK NICHANI

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MS ANUPREET JUNEJA

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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