Advanced company searchLink opens in new window

INFINITY WORKS HOLDINGS LIMITED

Company number 11878911

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
10 Jun 2022 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2EQ England to High Holborn House 52-54 High Holborn London WC1V 6RL on 10 June 2022
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-31
10 Jun 2022 LIQ01 Declaration of solvency
10 Jun 2022 600 Appointment of a voluntary liquidator
25 May 2022 SH19 Statement of capital on 25 May 2022
  • GBP 4
25 May 2022 SH20 Statement by Directors
25 May 2022 CAP-SS Solvency Statement dated 24/05/22
25 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 28 January 2022
22 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Mar 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 15 February 2021
09 Mar 2021 PSC07 Cessation of Gcp Iv Gp Llp as a person with significant control on 15 February 2021
09 Mar 2021 PSC07 Cessation of Growth Capital Partners Llp as a person with significant control on 15 February 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 9,665.00
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
26 Feb 2021 MR04 Satisfaction of charge 118789110004 in full
26 Feb 2021 MR04 Satisfaction of charge 118789110002 in full
26 Feb 2021 MR04 Satisfaction of charge 118789110003 in full
23 Feb 2021 AP01 Appointment of Mr Derek Boyd Simpson as a director on 15 February 2021