INFINITE INVESTMENTS (TAFARNAUBACH) LTD

1 Benjamin Street, London, EC1M 5QL, England
StatusACTIVE
Company No.09029487
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 1 month
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090294870001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARBELL GP INVEST LIMITED

2 HAREWOOD PLACE,LONDON,W1S 1BX

Number:08160097
Status:ACTIVE
Category:Private Limited Company

GFIC

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

PHC FLOORING LTD

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

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