INFINITEVIZIONZ LTD
Status | ACTIVE |
Company No. | 07539840 |
Category | Private Limited Company |
Incorporated | 23 Feb 2011 |
Age | 13 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INFINITEVIZIONZ LTD is an active private limited company with number 07539840. It was incorporated 13 years, 3 months, 7 days ago, on 23 February 2011. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janarthan Paramalingam
Notification date: 2018-02-21
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-02
Documents
Change person director company with change date
Date: 05 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Janarthan Paramalingam
Change date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Old address: 124 City Road London EC1V 2NX England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Janarthan Paramalingam
Change date: 2023-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
Old address: 24 International House 24 Holborn Viaduct London EC1A 2BN England
New address: 124 City Road London EC1V 2NX
Change date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-11
Officer name: Mr Janarthan Paramalingam
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 24 International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2019-09-23
Old address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England
Documents
Gazette filings brought up to date
Date: 26 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 17 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
Change date: 2017-05-16
Old address: 98 Smallwood Road London SW17 0TW
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: 98 Smallwood Road London SW17 0TW
Old address: Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA
Change date: 2015-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Janarthan Paramalingam
Appointment date: 2014-12-01
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Aida Temelso
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Old address: Unit 7 Challenge House 616 Mitcham Road Croydon CR0 3AA England
Change date: 2013-09-16
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aida Temelso
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janarthan Paramalingam
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: 113 Boston Road Croydon Surrey CR0 3EH
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 22 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Janarthan Paramalingam
Change date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-04
Officer name: Mr Janarthan Paramalingam
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-22
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
50 PEMBURY ROAD,LONDON,N17 8LY
Number: | 05463838 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SIXTOWNS ROAD,BALLINASCREEN,BT45 7BB
Number: | NI621893 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STOKOE RODGER, ST MATTHEWS HOUSE,HEXHAM,NE46 3PU
Number: | 10623059 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENIDA PRESIDENTE RIESCPI 5711,LAS CAMUOAS,
Number: | FC029342 |
Status: | ACTIVE |
Category: | Other company type |
30 MILVIL ROAD,LEE-ON-THE-SOLENT,PO13 9LX
Number: | 07320791 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BISHOPS ROAD,LONDON,W7 2NZ
Number: | 11666762 |
Status: | ACTIVE |
Category: | Private Limited Company |