TO INFINITY AND BEYOND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr Olivier Patrice Armond Chatelain as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Olivier Patrice Armond Chatelain on 2025-09-12

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

02/09/252 September 2025 NewSatisfaction of charge 073936600001 in full

View Document

13/07/2513 July 2025 Termination of appointment of Ian David Stone as a director on 2025-06-30

View Document

10/07/2510 July 2025 Director's details changed for Mr Olivier Patrice Armond Chatelain on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr Olivier Patrice Armond Chatelain as a person with significant control on 2025-07-10

View Document

19/11/2419 November 2024 Appointment of Mr Ian David Stone as a director on 2024-09-01

View Document

05/06/245 June 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

09/11/239 November 2023 Notification of David Browne as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Olivier Patrice Armond Chatelain as a person with significant control on 2023-11-09

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

18/08/2318 August 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

25/03/2325 March 2023 Cessation of David Michael Browne as a person with significant control on 2023-03-01

View Document

25/03/2325 March 2023 Termination of appointment of David Browne as a director on 2023-03-14

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Notification of Olivier Patrice Armond Chatelain as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073936600007

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073936600004

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073936600002

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073936600003

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073936600006

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073936600005

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR OLIVIER PATRICE ARMOND CHATELAIN

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOFFREY DENNING

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 116B FRIARY ROAD LONDON SE15 1PX

View Document

04/10/154 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073936600004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JOFFREY GEORGES-HENRI DENNING

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073936600003

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073936600002

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073936600001

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O DAVID BROWNE 116B FRIARY ROAD LONDON SE15 1PX ENGLAND

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM DEVON HOUSE 171 - 171 GREAT PORTLAND STREET LONDON GREAT LONDON W1W 5PQ ENGLAND

View Document

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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