INFINITY FLOORING GROUP LIMITED

2 Ridgeway View 2a Evesham Road 2 Ridgeway View 2a Evesham Road, Alcester, B49 5JR, Warwickshire, United Kingdom
StatusACTIVE
Company No.11178053
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

INFINITY FLOORING GROUP LIMITED is an active private limited company with number 11178053. It was incorporated 6 years, 4 months, 16 days ago, on 30 January 2018. The company address is 2 Ridgeway View 2a Evesham Road 2 Ridgeway View 2a Evesham Road, Alcester, B49 5JR, Warwickshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Karen Treacy

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tangent Treacy

Change date: 2024-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: 2 the Ridgeway Cookhill Alcester Warwickshire B49 5JR United Kingdom

Change date: 2024-04-16

New address: 2 Ridgeway View 2a Evesham Road Cookhill Alcester Warwickshire B49 5JR

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Tangent Treacy

Change date: 2024-03-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-19

Psc name: Mrs Samantha Karen Treacy

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Tangent Treacy

Change date: 2023-11-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Karen Treacy

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr David Tangent Treacy

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mrs Samantha Karen Treacy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

Old address: 92 Thurlston Avenue Solihull West Midlands B92 7NZ United Kingdom

Change date: 2023-11-24

New address: 2 the Ridgeway Cookhill Alcester Warwickshire B49 5JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr David Tangent Treacy

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mrs Samantha Karen Treacy

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-30

Psc name: Mrs Samantha Karen Treacy

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Tangent Treacy

Change date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: 92 Thurlston Avenue Solihull West Midlands B92 7NZ

Old address: 50 Doveridge Road Hall Green Birmingham West Midlands B28 0LU England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C ADVERTISING LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:11125834
Status:ACTIVE
Category:Private Limited Company

DOMINIC WINTER (AUCTIONEERS) LTD

MALLARD HOUSE,SOUTH CERNEY,GL7 5UQ

Number:03518554
Status:ACTIVE
Category:Private Limited Company

FAIRWAY FORKLIFT LIMITED

UNIT O, GLASGOW TRADE PARK GLASGOW BUSINESS PARK,GLASGOW,G69 6GA

Number:SC131743
Status:ACTIVE
Category:Private Limited Company

K E BUILDING CONTRACTOR LTD

FLAT2,LEICESTER,LE4 5EB

Number:11852684
Status:ACTIVE
Category:Private Limited Company

LESLEY MCDONALD SERVICES LTD

FLAT 3 HAMILTON HOUSE,HARROGATE,HG2 9BQ

Number:11307544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGICAL VIEW ANALYTICS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07463693
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