INFINIX SECURITY LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from Flat 10, Old Town Hall Chambers 119 High Street Newport Pagnell Milton Keynes MK16 8HL England to Suite 5325 Unit 3a 34-35 Hatton Garden Holborn EC1N 8DX on 2024-11-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Termination of appointment of Zafar Hayat as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Zafar Hayat as a secretary on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Registered office address changed from 66 Lindisfarne Road Dagenham RM8 2QX England to Flat 10, Old Town Hall Chambers 119 High Street Newport Pagnell Milton Keynes MK16 8HL on 2024-06-11

View Document

11/06/2411 June 2024 Cessation of Zafar Hayat as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mrs Huma Kayani as a director on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Huma Kayani as a person with significant control on 2024-06-11

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/11/2327 November 2023 Registered office address changed from 48 Wingate Road Ilford IG1 2JB England to 66 Lindisfarne Road Dagenham RM8 2QX on 2023-11-27

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 48 Wingate Road Ilford IG1 2JP United Kingdom to 48 Wingate Road Ilford IG1 2JB on 2023-03-21

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/02/233 February 2023 Registered office address changed from 385 Ilford Lane Ilford London IG1 2SL England to 48 Wingate Road Ilford IG1 2JP on 2023-02-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 13/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 2 SYCAMORE WALK ILFORD ESSEX IG6 1HD ENGLAND

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 26/04/2018

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 16/10/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 148 KENSINGTON AVENUE MANOR PARK LONDON E12 6NN

View Document

18/08/1518 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/01/1524 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 44B SEYMOUR GARDENS ILFORD ESSEX IG1 3LP

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 80 RODING LANE SOUTH ILFORD REDBRIDGE ESSEX IG4 5PD UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/08/128 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 79 NORMAN ROAD ILFORD ESSEX IG1 2NH ENGLAND

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 01/04/2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 4 MANSELL ROAD ACTON LONDON W37QH

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZAFAR HAYAT / 01/04/2011

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/07/1025 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 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