INFINITE VENTURES (GOATHILL) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Ka Wai Yu on 2025-06-24

View Document

22/07/2522 July 2025 NewTermination of appointment of David Gudgin as a director on 2025-06-24

View Document

22/07/2522 July 2025 NewAppointment of Mr Michael John Garrett as a director on 2025-06-24

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Andrew Rhys Crossman on 2025-07-16

View Document

21/05/2521 May 2025 Registered office address changed from Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH to 1 Benjamin Street London EC1M 5QL on 2025-05-21

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082634870005

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082634870004

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082634870003

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082634870001

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082634870002

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / ACP I SHARECO LIMITED / 10/09/2019

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KA WAI YU / 28/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUDGIN / 28/06/2019

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE OLD BARN LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

12/02/1512 February 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR ANDREW RHYS CROSSMAN

View Document

13/08/1413 August 2014 ADOPT ARTICLES 23/07/2014

View Document

13/08/1413 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 20.00000

View Document

13/08/1413 August 2014 SUB-DIVISION 23/07/14

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082634870001

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR KA WAI YU

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIRANDA DAVIES

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED COWDENBEATH WIND DIRECT LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

27/06/1427 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS MIRANDA LEE DAVIES

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HANNAH

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR WILLIAM JOHN EVAN DAVID

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR EVA GROMADZKI

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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