KAM INFINITY LIMITED
Status | ACTIVE |
Company No. | 11326525 |
Category | Private Limited Company |
Incorporated | 24 Apr 2018 |
Age | 6 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
KAM INFINITY LIMITED is an active private limited company with number 11326525. It was incorporated 6 years, 27 days ago, on 24 April 2018. The company address is 72 Plumstead High Street, London, SE18 1SL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113265250004
Charge creation date: 2023-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113265250005
Charge creation date: 2023-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-20
Charge number: 113265250003
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-23
Officer name: Ms Ka Wai Chan
Documents
Change person director company with change date
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Wai Chan
Change date: 2022-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ka Wai Chan
Change date: 2022-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yan Shing Kam
Change date: 2022-04-23
Documents
Change person director company with change date
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yan Shing Kam
Change date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-06
Charge number: 113265250002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113265250001
Charge creation date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-26
Officer name: Mr Yan Shing Kam
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-26
Psc name: Mr Yan Shing Kam
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Wai Chan
Change date: 2019-04-26
Documents
Move registers to registered office company with new address
Date: 26 Apr 2019
Category: Address
Type: AD04
New address: 72 Plumstead High Street London SE18 1SL
Documents
Withdrawal of the directors register information from the public register
Date: 26 Apr 2019
Category: Officers
Sub Category: Register
Type: EW01
Documents
Directors register information on withdrawal from the public register
Date: 26 Apr 2019
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2019-04-26
Documents
Elect to keep the directors register information on the public register
Date: 26 Apr 2019
Category: Officers
Sub Category: Register
Type: EH01
Documents
Move registers to sail company with new address
Date: 26 Apr 2019
Category: Address
Type: AD03
New address: 72 Plumstead High Street London SE18 1SL
Documents
Change sail address company with new address
Date: 26 Apr 2019
Category: Address
Type: AD02
New address: 72 Plumstead High Street London SE18 1SL
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
New address: 72 Plumstead High Street London SE18 1SL
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-04
Officer name: Mr Yan Shing Kam
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Mr Yan Shing Kam
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ka Wai Chan
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Ms Ka Wai Chan
Documents
Some Companies
MELBOURNE HOUSE,DONCASTER,DN1 2EZ
Number: | 11323856 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09498179 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C GLISSON ROAD,CAMBRIDGE,CB1 2HA
Number: | 10587559 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTON HALL,ILKLEY,LS29 0HH
Number: | 02338401 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ
Number: | 08930080 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE (ESTATES) LTD
20 GRACE WOODFORD DRIVE,EAST COWES,PO32 6FQ
Number: | 05084854 |
Status: | ACTIVE |
Category: | Private Limited Company |