INFINITE FACTOR (UK) LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2024-12-30 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Cessation of Paul Michael Shaw as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Notification of Zhiyun Jian as a person with significant control on 2024-07-16

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Paul Michael Shaw as a director on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Adil Ali as a director on 2024-02-26

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 521 12 LEFTBANK MANCHESTER M3 3AG ENGLAND

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR PAUL MICHEAL SHAW

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZHIWEI JIN

View Document

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 1906 MILLENNIUM TOWER THE QUAYS SALFORD M50 3SB

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 1906 THE QUAYS SALFORD M50 3SB ENGLAND

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM LANDMARK WEST TOWER FLAT 1303 22 MARSH WALL LONDON E14 9AH

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 1303 LANDMARK WEST TOWER 22 MARSH WALL LONDON E14 9AH ENGLAND

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 12 BRUNSWICK QUAY LONDON SE16 7PY UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHIWEI JIN / 29/05/2013

View Document

27/02/1327 February 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