INFLEXION GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Director's details changed for Mr Charles Timothy Shercliff on 2024-12-31

View Document

31/12/2431 December 2024 Cessation of Ts60 Ltd as a person with significant control on 2024-03-31

View Document

31/12/2431 December 2024 Termination of appointment of Andrew John Mcfarlane as a director on 2024-12-31

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Sub-division of shares on 2024-03-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Colin Vincent Austin Nunn as a director on 2024-01-03

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Pantiles Chambers, 85 High Street Tunbridge Wells Kent TN1 1XP on 2022-01-24

View Document

18/01/2218 January 2022 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2022-01-18

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MS BEVERLEY BURGESS

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MS LOUISE ANNE JEFFERSON

View Document

09/03/219 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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