INFITERNAL ASSET ALLIANZ LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 NewNotification of Mehul Sudhir Sheth as a person with significant control on 2025-05-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Mehul Sudhir Sheth as a director on 2025-05-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Change of details for Mrs Shraddha Mehul Sheth as a person with significant control on 2024-05-31

View Document

14/06/2414 June 2024 Change of details for Mrs Shraddha Mehul Sheth as a person with significant control on 2024-05-31

View Document

14/06/2414 June 2024 Director's details changed for Mrs Shraddha Mehul Sheth on 2024-05-31

View Document

14/06/2414 June 2024 Secretary's details changed for Mrs Shraddha Mehul Sheth on 2024-06-01

View Document

14/06/2414 June 2024 Termination of appointment of Mehul Sudhir Sheth as a director on 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

14/06/2414 June 2024 Cessation of Mehul Sudhir Sheth as a person with significant control on 2024-05-31

View Document

14/06/2414 June 2024 Change of details for Mrs Shraddha Mehul Sheth as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Registered office address changed from 5 Courtens Mews Stanmore HA7 2SP England to 44 Furham Feild Pinner HA5 4DZ on 2024-01-09

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MEHUL SUDHIR SHETH

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRADDHA MEHUL SHETH / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRADDHA MEHUL SHETH / 22/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 276A CHURCH LANE LONDON NW9 8LU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY MEHUL SHETH

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS SHRADDHA MEHUL SHETH

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MEHUL SHETH

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS SHRADDHA MEHUL SHETH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM ONE CANADA SQUARE 29TH FLOOR LONDON E14 5DY UNITED KINGDOM

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 276A CHURCH LANE LONDON NW9 8LU UNITED KINGDOM

View Document

30/07/1230 July 2012 SAIL ADDRESS CREATED

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUDHIR SHETH

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM ONE CANADA SQUARE 29TH FLOOR LONDON LONDON E14 5DY ENGLAND

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. MEHUL SHETH / 23/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MEHUL SHETH / 23/12/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR SUDHIR SHETH

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MEHUL SHETH / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. MEHUL SHETH / 05/10/2009

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 14 WALTON CLOSE HARROW MIDDLESEX HA1 4UY UNITED KINGDOM

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY JASWINDER GILL

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MR. MEHUL SHETH

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JASWINDER GILL

View Document

01/04/081 April 2008 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