INFINITE INVESTMENTS (TAFARNAUBACH) LTD
Status | ACTIVE |
Company No. | 09029487 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
INFINITE INVESTMENTS (TAFARNAUBACH) LTD is an active private limited company with number 09029487. It was incorporated 10 years, 1 month ago, on 08 May 2014. The company address is 1 Benjamin Street, London, EC1M 5QL, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type small
Date: 25 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type small
Date: 19 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type small
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-17
Charge number: 090294870002
Documents
Mortgage satisfy charge full
Date: 25 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090294870001
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Acp I Shareco Limited
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 1 Benjamin Street London EC1M 5QG United Kingdom
New address: 1 Benjamin Street London EC1M 5QL
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: 1 Kings Arms Yard London EC2R 7AF
New address: 1 Benjamin Street London EC1M 5QG
Change date: 2019-06-05
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Albion Community Power Plc
Cessation date: 2018-10-26
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acp I Shareco Limited
Notification date: 2018-10-26
Documents
Accounts with accounts type full
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Evan David
Termination date: 2018-10-29
Documents
Cessation of a person with significant control
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Infinite Investments (Wales) Limited
Cessation date: 2018-10-26
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type full
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gudgin
Appointment date: 2017-07-20
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-20
Officer name: Emil Slavchev Gigov
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type full
Date: 11 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
New address: 1 Kings Arms Yard London EC2R 7AF
Old address: The Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LQ United Kingdom
Documents
Change account reference date company current shortened
Date: 19 Jan 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-05-31
Documents
Resolution
Date: 27 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-31
Charge number: 090294870001
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Emil Slavchev Gigov
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ka Wai Yu
Appointment date: 2014-10-31
Documents
Some Companies
2 HAREWOOD PLACE,LONDON,W1S 1BX
Number: | 08160097 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BREACH ROAD,HEANOR,DE75 7NJ
Number: | 11889473 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
HIGHQ GLOBAL SOLUTIONS LIMITED
APT 5085 CHYNOWETH HOUSE TREVISSOME PARK,TRURO,TR4 8UN
Number: | 08710763 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED OFFENDER SOLUTIONS LTD
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 08607309 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOODLANDS ROAD,HEMEL HEMPSTEAD,HP3 8RZ
Number: | 11027794 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MULBERRY HOUSE SCHOOL LIMITED
7 MINSTER ROAD,LONDON,NW2 3SD
Number: | 07261427 |
Status: | ACTIVE |
Category: | Private Limited Company |