INFINOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 90 Bartholomew Close London London EC1A 7BN on 2025-05-19

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

09/01/259 January 2025 Notification of Marc Oliver Joppeck as a person with significant control on 2024-07-24

View Document

09/01/259 January 2025 Cessation of Xueniu Zhang as a person with significant control on 2024-07-24

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Appointment of Mr Graham Notman Copland as a director on 2022-10-18

View Document

09/11/229 November 2022 Termination of appointment of Michael Joseph O'sullivan as a director on 2022-10-18

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Michael Joseph O'sullivan as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Robert Anthony Rowland Berkeley as a director on 2021-12-02

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Registered office address changed from Birchin Court 20 Birchin Lane Lombard Street London EC3V 9DU United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Xueniu Zhang as a person with significant control on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CESSATION OF IX CAPITAL GROUP LTD AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XUENIU ZHANG

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/04/184 April 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