USE INFINITE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

11/03/2411 March 2024 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Change of details for Motive Labs Uk Limited as a person with significant control on 2023-02-26

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR FRANK MARTIRE III

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAFFRON

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 0.0012

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR SAMUEL ALAN MICHAEL TIDSWELL-NORRISH

View Document

27/07/1827 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 0.0011

View Document

24/07/1824 July 2018 ADOPT ARTICLES 13/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR STEPHEN CURTIS DAFFRON

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ALBERTO CORVO

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED MOTIVE LABS SPIN OUT LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TIDSWELL-NORRISH

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PAUL LUC ROBERT HEYVAERT

View Document

26/04/1826 April 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM L24, ONE CANADA SQUARE LONDON E14 5AB UNITED KINGDOM

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information