INFINITY PRINT & EMBROIDERY 2006 LIMITED
Company number 05845005
- Company Overview for INFINITY PRINT & EMBROIDERY 2006 LIMITED (05845005)
- Filing history for INFINITY PRINT & EMBROIDERY 2006 LIMITED (05845005)
- People for INFINITY PRINT & EMBROIDERY 2006 LIMITED (05845005)
- More for INFINITY PRINT & EMBROIDERY 2006 LIMITED (05845005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
24 Feb 2022 | CH01 | Director's details changed for Mr Christopher Miles Eastwood on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Christopher Miles Eastwood as a person with significant control on 24 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Keith Welton as a person with significant control on 1 February 2022 | |
04 Feb 2022 | PSC01 | Notification of Christopher Miles Eastwood as a person with significant control on 1 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Keith Welton as a person with significant control on 6 March 2021 | |
04 Feb 2022 | PSC07 | Cessation of Amanda Louise Welton as a person with significant control on 6 March 2021 | |
04 Feb 2022 | TM02 | Termination of appointment of Amanda Louise Welton as a secretary on 6 March 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Christopher Miles Eastwood as a director on 1 February 2022 | |
27 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
07 Jun 2021 | AD01 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Smalls Hill Farm Smalls Hill Road Leigh Surrey RH2 8QB on 7 June 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
24 May 2019 | TM01 | Termination of appointment of Stewart Mark Dougherty as a director on 16 May 2019 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |