INFINITE HORIZON COMPUTER TECHNOLOGY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Previous accounting period extended from 2024-04-27 to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Secretary's details changed for Marilyn Christine Lalaz on 2022-04-27

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Christian John Mark Lalaz on 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM OLD STONE CRANFORD BIDEFORD DEVON EX39 5QW

View Document

27/05/1627 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 53 STADDON ROAD APPLEDORE BIDEFORD DEVON EX39 1RF

View Document

15/05/1415 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1414 May 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 37 MILL STREET BIDEFORD DEVON EX39 2JJ ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM GLENGARTH DURRANT LANE NORTHAM BIDEFORD DEVON EX39 2RL UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/09/1030 September 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM HUILMARSH YELLAND QUAY WEST YELLAND BARNSTAPLE DEVON EX31 3HB

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: GLEN GARTH DURRANT LANE, NORTHAM BIDEFORD DEVON EX39 2RL

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED NET SURE COMPUTING LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 £ NC 100/5000 01/08/00

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 01/08/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

27/04/0027 April 2000 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