Advanced company searchLink opens in new window

INFINITY CIRCLE BY DESIGN LIMITED

Company number 11737832

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)
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2023
  • GBP 382.097
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 378.246
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 379.717
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 381,697
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2023.
29 Jun 2023 AA Micro company accounts made up to 31 December 2021
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/07/2023
25 Jul 2022 PSC04 Change of details for Miss Elisabeth Claire Dana as a person with significant control on 22 July 2022
22 Jul 2022 PSC04 Change of details for Miss Elisabeth Claire Dana as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Miss Elisabeth Claire Dana on 22 July 2022
19 Jun 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 19 June 2022
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2021
  • GBP 377.846
17 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 398.729
  • ANNOTATION Clarification a second filed CS01 (allotted shares and capital) was registered on 25/01/22
25 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with updates
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2020
  • GBP 366.000
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 367.50
18 Feb 2021 TM01 Termination of appointment of Prianka Mahanty as a director on 8 February 2021
31 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2020
  • GBP 359.00
31 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 360.00