I-FINITY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

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

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of details for Mr Russell John Huntington as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Russell John Huntington on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mrs Mandeep Huntington on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mrs Mandeep Huntington as a person with significant control on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM F9, THE RAYLOR CENTRE JAMES STREET YORK YO10 3DW ENGLAND

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HUNTINGTON

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP HUNTINGTON

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018

View Document

04/10/184 October 2018 CESSATION OF RUSSELL JOHN HUNTINGTON AS A PSC

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS MANDEEP HUNTINGTON

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 91 PRINCESS STREET MANCHESTER M1 4HT

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

08/01/138 January 2013 SECRETARY APPOINTED MR RUSSELL JOHN HUNTINGTON

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 08/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HUNTINGTON

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HUNTINGTON

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 11 NORTHWAY PICKERING NORTH YORKSHIRE YO18 8NN UNITED KINGDOM

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/07/1117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUNTINGTON / 01/11/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HUNTINGTON / 01/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HUNTINGTON / 01/11/2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 THE OLD STACK YARD FENTON LINCOLN LINCOLNSHIRE LN1 2BW

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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