INNFRANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Change of details for Mr James Oliver Murphy as a person with significant control on 2025-03-07

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Guy Anthony Woods as a director on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Cessation of Guy Anthony Woods as a person with significant control on 2023-10-02

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Notification of James Oliver Murphy as a person with significant control on 2023-10-02

View Document

25/09/2325 September 2023 Registered office address changed from C/O Tiger 1st Floor, Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP United Kingdom to The Abergavenny Arms Frant Green Road Frant Tunbridge Wells TN3 9DB on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr James Oliver Murphy as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr James Oliver Murphy as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Philip Robert Clifford as a director on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Guy Anthony Woods as a secretary on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

03/09/193 September 2019 CESSATION OF PHILIP ROBERT CLIFFORD AS A PSC

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFFORD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PHILIP ROBERT CLIFFORD

View Document

24/04/1924 April 2019 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