INFINIX TRADING LTD
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
06/02/256 February 2025 | Registered office address changed from Office 55 Starling House 1500 Newbrick Road Stoke Gifford Bristol BS34 8YU United Kingdom to 58 Office 5838 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from Office 5838 58 Peregrine Road Hainault Ilford Essex IG6 3SZ United Kingdom to 58 Peregrine Road Office 5838 Hainault Ilford Essex IG6 3SZ on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from 58 Office 5838 58 Peregrine Road Hainault Ilford Essex IG6 3SZ United Kingdom to Office 5838 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2025-02-06 |
20/07/2420 July 2024 | Micro company accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Change of details for Mr Muhammad Asghar Ali as a person with significant control on 2024-04-08 |
28/05/2428 May 2024 | Notification of Saleha Amir as a person with significant control on 2024-04-08 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
08/04/248 April 2024 | Appointment of Mrs Saleha Amir as a director on 2024-04-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/08/2316 August 2023 | Micro company accounts made up to 2023-01-31 |
08/04/238 April 2023 | Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to Office 55 Starling House 1500 Newbrick Road Stoke Gifford Bristol BS34 8YU on 2023-04-08 |
03/02/233 February 2023 | Registered office address changed from Office 55 Starling House 1500 Newbrick Road, Stoke Gifford Bristol BS34 8YU to 12 the Shires Old Bedford Road Luton LU2 7QA on 2023-02-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
24/01/2324 January 2023 | Registered office address changed from PO Box 4385 13857783 - Companies House Default Address Cardiff CF14 8LH to Office 55 Starling House 1500 Newbrick Road, Stoke Gifford Bristol BS34 8YU on 2023-01-24 |
29/11/2229 November 2022 | Registered office address changed to PO Box 4385, 13857783 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-29 |
15/02/2215 February 2022 | Change of details for Mr Muhammad Asghar Ali as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
08/02/228 February 2022 | Director's details changed for Mr Muhammad Asghar Ali on 2022-02-07 |
19/01/2219 January 2022 | Incorporation |
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