INFINITE ASSETS LTD
Status | ACTIVE |
Company No. | 10658917 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
INFINITE ASSETS LTD is an active private limited company with number 10658917. It was incorporated 7 years, 2 months, 22 days ago, on 08 March 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Mortgage satisfy charge full
Date: 05 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106589170001
Documents
Mortgage satisfy charge full
Date: 05 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106589170002
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2023-09-06
Old address: 36 Wedgwood Way Rochford SS4 3AS England
Documents
Change to a person with significant control
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-06
Psc name: Mr Neil Andrew Sweeney
Documents
Change to a person with significant control
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nunn Group Ltd
Change date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Change person director company with change date
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-07
Officer name: Mr Neil Andrew Sweeney
Documents
Change person director company with change date
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell George Nunn
Change date: 2023-01-07
Documents
Change person director company with change date
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-07
Officer name: Mr Mitchell George Nunn
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2022
Action Date: 22 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-22
Charge number: 106589170001
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2022
Action Date: 22 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106589170002
Charge creation date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
New address: 36 Wedgwood Way Rochford SS4 3AS
Change date: 2022-01-25
Old address: 23 Saffron Court Southfields Business Park Laindon SS15 6SS United Kingdom
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Some Companies
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10960071 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEGALINX LIMITED,LONDON,EC4A 1BR
Number: | 02244383 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & J MOTORS (BISHOPTON) LIMITED
5 SHILTON LANE,,PA7 5PR
Number: | SC289585 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COLMORE BUILDING,BIRMINGHAM,B4 6AT
Number: | 11449249 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CARTMEL CLOSE,BURY,BL9 8JA
Number: | 10970193 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST FRANCIS ROAD MANAGEMENT LIMITED
65 LONG BEACH ROAD,BRISTOL,BS30 9XD
Number: | 09177058 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |