INFINITI TECHNOLOGY & CONSULTING LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

03/12/213 December 2021 Amended micro company accounts made up to 2020-09-30

View Document

23/11/2123 November 2021 Amended micro company accounts made up to 2019-09-30

View Document

15/11/2115 November 2021 Appointment of Mr John Michael Burroughes as a director on 2021-11-02

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON KT9 1BD ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROUGHES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PETER REGLAR

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BURROUGHES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 4 WATERSIDE COURT WATERSIDE DRIVE LANGELY SLOUGH SL3 6EZ UNITED KINGDOM

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM REGLAR / 20/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WYATT

View Document

10/09/1810 September 2018 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