INFINITY PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Notification of Ritaben Patel as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Change of details for Mr Manojkumar Natwarlal Patel as a person with significant control on 2025-08-26 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | Registered office address changed from , Wembley Point 1 Harrow Road, Wembley, Middlesex, HA9 6DE to Ground Floor, Unit 15 Rosemont Road Warfside Wembley HA0 4PE on 2016-09-30 |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJKUMAR NATWARLAL PATEL / 08/06/2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJKUMAR NATWARLAL PATEL / 04/09/2015 |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJKUMAR NATWARLAL PATEL / 28/08/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 9 PERIWOOD CRESCENT PERIVALE GREENFORD MIDDLESEX UB6 7FL |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE ENGLAND |
17/06/1517 June 2015 | Registered office address changed from , 9 Periwood Crescent, Perivale, Greenford, Middlesex, UB6 7FL to Ground Floor, Unit 15 Rosemont Road Warfside Wembley HA0 4PE on 2015-06-17 |
17/06/1517 June 2015 | Registered office address changed from , Wembley Point 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England to Ground Floor, Unit 15 Rosemont Road Warfside Wembley HA0 4PE on 2015-06-17 |
17/06/1517 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/09/123 September 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
09/08/129 August 2012 | Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom on 2012-08-09 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ UNITED KINGDOM |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/107 June 2010 | 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