INFINITE ENTERTAINMENT LIMITED

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England
StatusACTIVE
Company No.11005504
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

INFINITE ENTERTAINMENT LIMITED is an active private limited company with number 11005504. It was incorporated 6 years, 7 months, 22 days ago, on 10 October 2017. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 18 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AAMD

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr David Montgomery

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Montgomery

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2023

Action Date: 13 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-13

Charge number: 110055040002

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Montgomery

Termination date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110055040001

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Montgomery

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Montgomery

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Taran Campbell

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Taran Michael Maclcolm Campbell

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110055040001

Charge creation date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Taran Michael Maclcolm Campbell

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Taran Campbell

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Old address: 55 Hind Close Cardiff CF24 2EF United Kingdom

Change date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Montgomery

Appointment date: 2017-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:10271617
Status:ACTIVE
Category:Private Limited Company

C B PROPERTY SOLUTIONS LIMITED

UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY

Number:11459193
Status:ACTIVE
Category:Private Limited Company

GABYCOM LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09994677
Status:ACTIVE
Category:Private Limited Company

IN CONTROL CAMBRIDGE LTD

17 GREENACRES,CAMBRIDGE,CB22 4RB

Number:07903903
Status:ACTIVE
Category:Private Limited Company

IRONMEN TECH LTD

29 DRAYCOTT AVENUE,HARROW,HA3 0BL

Number:09217018
Status:ACTIVE
Category:Private Limited Company

SAFE AND SOUND SECURITY SYSTEMS (LINKS) LTD

FIELD HOUSE MILL LANE,HORNCASTLE,LN9 5JS

Number:06866806
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