INFINITY HIGHWAY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-03-31 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-03-24 |
21/09/2321 September 2023 | Confirmation statement made on 2023-03-25 with no updates |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2224 March 2022 | Annual accounts for year ending 24 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/06/218 June 2021 | FIRST GAZETTE |
08/06/218 June 2021 | First Gazette notice for compulsory strike-off |
02/06/212 June 2021 | 24/03/20 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
24/03/2124 March 2021 | Annual accounts for year ending 24 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
24/03/2024 March 2020 | Annual accounts for year ending 24 Mar 2020 |
12/02/2012 February 2020 | 24/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
17/05/1917 May 2019 | 24/03/18 TOTAL EXEMPTION FULL |
24/03/1924 March 2019 | Annual accounts for year ending 24 Mar 2019 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
24/03/1824 March 2018 | Annual accounts for year ending 24 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/05/1612 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 24 March 2016 |
24/03/1624 March 2016 | Annual accounts for year ending 24 Mar 2016 |
28/07/1528 July 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 24 March 2015 |
24/03/1524 March 2015 | Annual accounts for year ending 24 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 24 March 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 24 March 2012 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 WESTBURY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1EP ENGLAND |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY SIEMIENH GHAFOOR |
05/04/135 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 WESTBURY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1EP UNITED KINGDOM |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY SIEMIENH GHAFOOR |
24/03/1324 March 2013 | Annual accounts for year ending 24 Mar 2013 |
22/05/1222 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
09/05/129 May 2012 | 24/03/11 TOTAL EXEMPTION FULL |
20/07/1120 July 2011 | 24/03/10 TOTAL EXEMPTION FULL |
19/07/1119 July 2011 | DISS40 (DISS40(SOAD)) |
17/07/1117 July 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
12/04/1112 April 2011 | FIRST GAZETTE |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARFAN ULHAQ GHAFOOR / 25/03/2010 |
04/09/104 September 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
03/08/103 August 2010 | 24/03/09 TOTAL EXEMPTION FULL |
27/04/1027 April 2010 | FIRST GAZETTE |
23/09/0923 September 2009 | DISS40 (DISS40(SOAD)) |
22/09/0922 September 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | FIRST GAZETTE |
07/04/087 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SIEMIENH KHALID / 25/03/2008 |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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