INFINITE VENTURES (REDLANDS) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr David Gudgin 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 NewDirector's details changed for Mr Andrew Rhys Crossman 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

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

View Document

10/07/2510 July 2025 NewRegistered 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

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/04/2414 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O ALBION VENTURES LLP 1 KINGS ARMS YARD LONDON EC2R 7AF

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMIL GIGOV

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO PRODOTTO WIND LIMITED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION VENTURES LLP

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR IESTYN RHYS MORGAN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR EMIL SLAVCHEV GIGOV

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IESTYN MORGAN

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP WALES

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

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

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED KA WAI YU

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MICHAEL JOSHUA KAPLAN

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 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