INFINIX GLOBAL MEETINGS AND EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Certificate of change of name |
01/02/241 February 2024 | Change of name notice |
07/07/237 July 2023 | Change of details for Mr Michael Anthony Roberts as a person with significant control on 2016-04-06 |
07/07/237 July 2023 | Change of details for Mrs Sally Jean Roberts as a person with significant control on 2016-04-06 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with updates |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SALLY JEAN ROBERTS / 28/08/2020 |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ROBERTS / 28/08/2020 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ROBERTS / 28/08/2020 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JEAN ROBERTS / 28/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 145-157 WESTBURY ST JOHN STREET LONDON EC1V 4PY |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JEAN ROBERTS |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY ROBERTS |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM RX WORLDWIDE MEETINGS 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
09/09/169 September 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY EMMANUEL LEEPER |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/11/146 November 2014 | DIRECTOR APPOINTED MR MICHAEL ANTHONY ROBERTS |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON |
06/11/146 November 2014 | DIRECTOR APPOINTED MRS SALLY JEAN ROBERTS |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JUDITH JOHNSON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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