INFINITY WORKS MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Resolutions

View Document

20/09/2420 September 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-20

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-28

View Document

15/02/2115 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL RATHBONE

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR TOM WALTON

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 ALTER ARTICLES 26/02/2020

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118788690001

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118788690004

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS SADIE JANE ALTON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TOM ST JOHN HARRISON WALTON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PAUL JAMES HENSHAW

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD SHAW

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DANIEL MARK RATHBONE

View Document

01/04/191 April 2019 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118788690002

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118788690003

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118788690001

View Document

21/03/1921 March 2019 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITY WORKS MIDCO LIMITED

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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