- Company Overview for INFI-TEX LTD (09359007)
- Filing history for INFI-TEX LTD (09359007)
- People for INFI-TEX LTD (09359007)
- More for INFI-TEX LTD (09359007)
| 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) |
|---|---|---|---|
| 05 Feb 2025 | CH01 | Director's details changed for Mrs Myra Nicole Waiman on 30 January 2025 | |
| 04 Feb 2025 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
| 04 Feb 2025 | PSC04 | Change of details for Mrs Myra Nicole Waiman as a person with significant control on 30 January 2025 | |
| 24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 19 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
| 20 Dec 2023 | PSC04 | Change of details for Mrs Myra Nicole Waiman as a person with significant control on 17 December 2016 | |
| 03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
| 31 Jul 2023 | AD01 | Registered office address changed from 30 Clare Hill Esher Surrey KT10 9NB to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 31 July 2023 | |
| 18 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
| 08 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 29 Jul 2022 | TM01 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 1 January 2022 | |
| 21 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
| 04 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 02 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
| 31 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
| 09 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
| 26 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
| 24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 20 Sep 2018 | TM01 | Termination of appointment of David Lussey as a director on 29 August 2018 | |
| 01 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
| 11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 30 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
| 30 Aug 2016 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom to 30 Clare Hill Esher Surrey KT10 9NB on 30 August 2016 |