INFINITY NAUTICAL SERVICES LIMITED

4 Montpelier Street Montpelier Street 4 Montpelier Street Montpelier Street, London, SW7 1EE, England
StatusACTIVE
Company No.08106599
CategoryPrivate Limited Company
Incorporated15 Jun 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

INFINITY NAUTICAL SERVICES LIMITED is an active private limited company with number 08106599. It was incorporated 11 years, 10 months, 26 days ago, on 15 June 2012. The company address is 4 Montpelier Street Montpelier Street 4 Montpelier Street Montpelier Street, London, SW7 1EE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamza Altanger

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Karem Ishmael Al-Hamiri

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Altanger Hamza

Termination date: 2023-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Karem Ishmael Al-Hamiri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2023

Action Date: 09 Apr 2023

Category: Address

Type: AD01

Old address: 42 William Mews London SW1X 9HQ England

Change date: 2023-04-09

New address: 4 Montpelier Street Montpelier Street Office 77 London SW7 1EE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Altanger Hamza

Change date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-10

Psc name: Mr Hamza Altanger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: 11 Wilton Street London SW1X 7AF England

New address: 42 William Mews London SW1X 9HQ

Change date: 2022-01-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Hamza Altanger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

Old address: 226 Edgware Road London W2 1DH England

New address: 11 Wilton Street London SW1X 7AF

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-11

Psc name: Hamza Altanger

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Badria Assar

Termination date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Badria Assar

Cessation date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Altanger Hamza

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: 226 Edgware Road London W2 1DH

Change date: 2021-03-23

Old address: Unit 120, Battersea Business Centre Lavender Hill London SW11 5QL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: 11 Wilton Street London SW1X 7AF England

Change date: 2020-12-02

New address: Unit 120, Battersea Business Centre Lavender Hill London SW11 5QL

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 11 Wilton Street London SW1X 7AF

Change date: 2020-05-20

Old address: Flat 27 39 Hill Street London W1J 5NA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Badria Assar

Change date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: Room 110 3-8 Bolsover Street London W1W 6AB

New address: Flat 27 39 Hill Street London W1J 5NA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Badria Assar

Change date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Old address: Office 303 81 Oxford Street London W1D 2EU

Change date: 2015-02-13

New address: Room 110 3-8 Bolsover Street London W1W 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Redford Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 1St Floor 64 Baker Street London W1U 7GB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2012-12-17

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Redford

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Redford

Documents

View document PDF

Incorporation company

Date: 15 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRIS HOLDINGS LIMITED

80 LONG ACRE,LONDON,WC2E 9NG

Number:11490018
Status:ACTIVE
Category:Private Limited Company

CAPITAL TAX ACCOUNTANTS LIMITED

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:03981138
Status:ACTIVE
Category:Private Limited Company

DIGI SMART LTD.

162 WEST HENDON BROADWAY,,NW9 7AA

Number:05342554
Status:ACTIVE
Category:Private Limited Company

FUNKY MATA MATA LTD

2 TITAN TERRACE,MILTON KEYNES,MK10 9UN

Number:11305612
Status:ACTIVE
Category:Private Limited Company

IPHOENIX STUDIO LTD

WEWORK C/O 51ROOM ALDGATE TOWER,LONDON,E1 8FA

Number:08341276
Status:ACTIVE
Category:Private Limited Company

KENROCK PROPERTIES LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:10503216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source