INFINITE VENTURES (NANTYCAWS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Albion Capital Group Llp as a person with significant control on 2025-06-24 |
22/07/2522 July 2025 New | Termination of appointment of David Gudgin as a director on 2025-06-24 |
22/07/2522 July 2025 New | Director's details changed for Mr Andrew Rhys Crossman on 2025-06-24 |
22/07/2522 July 2025 New | Director's details changed for Mr Ka Wai Yu on 2025-06-24 |
22/07/2522 July 2025 New | Director's details changed for Mr David Gudgin on 2025-06-24 |
22/07/2522 July 2025 New | Appointment of Mr Michael John Garrett as a director on 2025-06-24 |
10/07/2510 July 2025 New | Registered office address changed from Albion Capital 1 Benjamin Street London EC1M 5QG England to Albion Capital 1 Benjamin Street London EC1M 5QL on 2025-07-10 |
06/06/256 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
06/04/226 April 2022 | Accounts for a small company made up to 2021-03-31 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O ALBION VENTURES LLP 1 KING'S ARMS YARD LONDON EC2R 7AF |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
05/01/195 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION CAPITAL GROUP LLP |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR EMIL GIGOV |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR DAVID GUDGIN |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO PRODOTTO WIND LIMITED |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION CAPITAL GROUP LLP |
20/10/1620 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
08/01/168 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR IESTYN RHYS MORGAN |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID |
12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR KA WAI YU |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR IESTYN MORGAN |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP WALES |
24/03/1424 March 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076526070001 |
10/07/1310 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
16/07/1216 July 2012 | COMPANY NAME CHANGED INFINITE VENTURES (CLEARWELL) LIMITED CERTIFICATE ISSUED ON 16/07/12 |
16/07/1216 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/07/121 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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