INFINITE THINKING PLC

Company Documents

DateDescription
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

04/08/174 August 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

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 4 THE COACH HOUSE HIGH ONGAR ONGAR ESSEX CM5 9RR

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR BENN EDWARD COLEY

View Document

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

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/1431 October 2014 COMPANY RESTORED ON 31/10/2014

View Document

31/10/1431 October 2014 09/08/08 NO CHANGES

View Document

31/10/1431 October 2014 09/08/09 NO CHANGES

View Document

31/10/1431 October 2014 09/08/11 NO CHANGES

View Document

31/10/1431 October 2014 09/08/12 NO CHANGES

View Document

31/10/1431 October 2014 09/08/14 NO CHANGES

View Document

31/10/1431 October 2014 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 63 WEBBER STREET LONDON SE1 0QW

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

28/01/0828 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 94 WEBBER STREET, LONDON, SE1 0QN

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

18/01/0618 January 2006 SHARES AGREEMENT OTC

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 MEMORANDUM OF ASSOCIATION

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 13/12/05

View Document

05/01/065 January 2006 S-DIV 13/12/05

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0513 December 2005 BALANCE SHEET

View Document

13/12/0513 December 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0513 December 2005 AUDITORS' STATEMENT

View Document

13/12/0513 December 2005 AUDITORS' REPORT

View Document

13/12/0513 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 REREG PRI-PLC 13/12/05

View Document

13/12/0513 December 2005 £ NC 100/100000 13/12

View Document

13/12/0513 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0513 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0513 December 2005 SUB DIV SHARES/SECT 320 13/12/05

View Document

05/12/055 December 2005 COMPANY NAME CHANGED CRESTEVENT LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

09/08/059 August 2005 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