INFINITY HIGHWAY DESIGN LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-03-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

08/06/218 June 2021 First Gazette notice for compulsory strike-off

View Document

02/06/212 June 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/02/2012 February 2020 24/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

17/05/1917 May 2019 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/05/1612 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

28/07/1528 July 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 24 March 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 WESTBURY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1EP ENGLAND

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY SIEMIENH GHAFOOR

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 WESTBURY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1EP UNITED KINGDOM

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY SIEMIENH GHAFOOR

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

22/05/1222 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 24/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

17/07/1117 July 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARFAN ULHAQ GHAFOOR / 25/03/2010

View Document

04/09/104 September 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

03/08/103 August 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 DISS40 (DISS40(SOAD))

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SIEMIENH KHALID / 25/03/2008

View Document

25/03/0825 March 2008 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