INFINITY PRINT & EMBROIDERY 2006 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mr Christopher Miles Eastwood on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Christopher Miles Eastwood as a person with significant control on 2022-02-24

View Document

04/02/224 February 2022 Change of details for Mr Keith Welton as a person with significant control on 2021-03-06

View Document

04/02/224 February 2022 Notification of Christopher Miles Eastwood as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Change of details for Mr Keith Welton as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Amanda Louise Welton as a person with significant control on 2021-03-06

View Document

04/02/224 February 2022 Termination of appointment of Amanda Louise Welton as a secretary on 2021-03-06

View Document

01/02/221 February 2022 Appointment of Mr Christopher Miles Eastwood as a director on 2022-02-01

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DOUGHERTY

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WELTON / 15/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/06/1413 June 2014 13/06/14 NO CHANGES

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR STEWART MARK DOUGHERTY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WELTON / 26/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE WELTON / 26/10/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA WELTON / 25/01/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WELTON / 25/01/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 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