- Company Overview for INFINITIVE GROUP LIMITED (10847195)
- Filing history for INFINITIVE GROUP LIMITED (10847195)
- People for INFINITIVE GROUP LIMITED (10847195)
- Registers for INFINITIVE GROUP LIMITED (10847195)
- More for INFINITIVE GROUP LIMITED (10847195)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
07 Jul 2022 | TM01 | Termination of appointment of Adam Jonathon David Bradley as a director on 1 July 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
14 Jul 2021 | CH01 | Director's details changed for Mr Benjamin Craze on 1 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Adam Jonathon David Bradley on 1 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Benjamin Craze as a person with significant control on 1 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Benjamin Craze on 1 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jun 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
16 Jun 2021 | EW01RSS | Directors' register information at 16 June 2021 on withdrawal from the public register | |
16 Jun 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
01 Apr 2021 | AD01 | Registered office address changed from Bletchley Park Science and Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB England to 7 Lakeview House Bond Avenue Bletchley, Milton Keynes MK1 1FB on 1 April 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
15 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from Mulberry House, Oldfield Lane Ombersley Droitwich Worcestershire WR9 0JL United Kingdom to Bletchley Park Science and Innovation Centre Sherwood Drive Bletchley Milton Keynes MK3 6EB on 12 February 2019 | |
20 Jan 2019 | CH01 | Director's details changed for Mr Adam Jonathon David Bradley on 18 January 2019 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Adam Jonathon David Bradley on 28 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Christopher Morgan Blackburn on 28 November 2018 |