DOUBLE INFINITY LTD

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Ahmed Adam as a director on 2025-06-02

View Document

22/03/2522 March 2025 Director's details changed for Mrs Fatma Mohamed Abdulrazak Bharadia on 2025-03-22

View Document

22/03/2522 March 2025 Termination of appointment of Ahmed Adam as a director on 2025-03-22

View Document

22/03/2522 March 2025 Appointment of Mrs Fatma Mohamed Abdulrazak Bharadia as a director on 2025-03-22

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/11/248 November 2024 Notification of Ahmed Adam as a person with significant control on 2024-07-20

View Document

30/08/2430 August 2024 Appointment of Mr Ahmed Adam as a director on 2024-08-29

View Document

29/08/2429 August 2024 Cessation of Adam Adam as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Adam Adam as a director on 2024-08-29

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 Registered office address changed from , 1 Fretwell House, 44 Chase Side, Southgate, London, N14 5BN, United Kingdom to 10 Ebony Crescent Barnet EN4 8FF on 2018-02-26

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 1 FRETWELL HOUSE 44 CHASE SIDE SOUTHGATE LONDON N14 5BN UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 69 CENTENARY PLAZA 18 HOLLIDAY STREET BIRMINGHAM B1 1TB

View Document

12/01/1712 January 2017 Registered office address changed from , 69 Centenary Plaza 18 Holliday Street, Birmingham, B1 1TB to 10 Ebony Crescent Barnet EN4 8FF on 2017-01-12

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/04/163 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 1 FRETWELL HOUSE 44 CHASE SIDE LONDON N14 5BN

View Document

02/03/152 March 2015 Registered office address changed from , 1 Fretwell House, 44 Chase Side, London, N14 5BN to 10 Ebony Crescent Barnet EN4 8FF on 2015-03-02

View Document

02/03/152 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/03/1415 March 2014 APPOINTMENT TERMINATED, DIRECTOR AHMED ADAM

View Document

15/03/1415 March 2014 DIRECTOR APPOINTED ADAM ADAM

View Document

15/03/1415 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 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