INFRA BALANCE PROJECTS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Infra Balance New Energy Limited as a person with significant control on 2025-07-21

View Document

24/07/2524 July 2025 NewCessation of Ibne Devco Ltd as a person with significant control on 2025-07-21

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 128 City Road London EC1V 2NX on 2022-12-08

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from 9 st. Thomas Street London SE1 9RY England to 25 Wilton Road London SW1V 1LW on 2021-12-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Notification of Infra Balance New Energy Limited as a person with significant control on 2021-11-17

View Document

30/11/2130 November 2021 Cessation of Hamilton March Investments Limited as a person with significant control on 2021-11-17

View Document

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

View Accounts

13/05/2113 May 2021 SECOND FILED SH01 - 30/03/21 STATEMENT OF CAPITAL GBP 4

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON MARCH INVESTMENTS LIMITED

View Document

12/05/2112 May 2021 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 17/03/21 STATEMENT OF CAPITAL GBP 4

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information