I-FINITY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with updates |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-11-27 with updates |
| 15/08/2315 August 2023 | Registered office address changed from 30-34 Micklegate York YO1 6LF England to The Guildhall Coney Street York YO1 9QL on 2023-08-15 |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/08/231 August 2023 | Change of details for Mr Russell John Huntington as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Director's details changed for Mr Russell John Huntington on 2023-07-31 |
| 31/07/2331 July 2023 | Director's details changed for Mrs Mandeep Huntington on 2023-07-31 |
| 31/07/2331 July 2023 | Change of details for Mrs Mandeep Huntington as a person with significant control on 2023-07-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with updates |
| 15/03/2115 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/11/2028 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
| 20/04/2020 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
| 15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM F9, THE RAYLOR CENTRE JAMES STREET YORK YO10 3DW ENGLAND |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
| 10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HUNTINGTON |
| 10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP HUNTINGTON |
| 04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018 |
| 04/10/184 October 2018 | CESSATION OF RUSSELL JOHN HUNTINGTON AS A PSC |
| 04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018 |
| 03/10/183 October 2018 | DIRECTOR APPOINTED MRS MANDEEP HUNTINGTON |
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 91 PRINCESS STREET MANCHESTER M1 4HT |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/01/152 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
| 02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013 |
| 02/01/142 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013 |
| 14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 10/01/1310 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
| 10/01/1310 January 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
| 08/01/138 January 2013 | SECRETARY APPOINTED MR RUSSELL JOHN HUNTINGTON |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 08/01/2013 |
| 08/01/138 January 2013 | APPOINTMENT TERMINATED, SECRETARY PETER HUNTINGTON |
| 14/12/1214 December 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER HUNTINGTON |
| 14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 11 NORTHWAY PICKERING NORTH YORKSHIRE YO18 8NN UNITED KINGDOM |
| 25/09/1225 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 03/02/123 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 17/07/1117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 02/02/112 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 08/02/108 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUNTINGTON / 01/11/2009 |
| 08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER HUNTINGTON / 01/11/2009 |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HUNTINGTON / 01/11/2009 |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 THE OLD STACK YARD FENTON LINCOLN LINCOLNSHIRE LN1 2BW |
| 20/05/0920 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
| 04/02/094 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 13/02/0813 February 2008 | DIRECTOR RESIGNED |
| 13/02/0813 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 31/01/0731 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 14/02/0514 February 2005 | RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS |
| 18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 14/02/0414 February 2004 | RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS |
| 14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 13/02/0313 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
| 18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
| 15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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