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)
31 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2020
  • GBP 354.50
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 366
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2021
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 362.50
14 Sep 2020 AD01 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR to 21 Bedford Square London WC1B 3HH on 14 September 2020
22 Jul 2020 AP01 Appointment of Ms Prianka Mahanty as a director on 23 April 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 360.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
28 Apr 2020 AD01 Registered office address changed from 96-98 Baker Street Marylebone London W1U 6TJ to 12 Hay Hill Mayfair London W1J 8NR on 28 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 359
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 354.50
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 336.875
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 350.00
21 Feb 2020 MA Memorandum and Articles of Association
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Credited as fully paid be sub divided 16/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 304.062
11 Feb 2020 SH02 Sub-division of shares on 16 January 2020
06 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from 21 Bedford Square Fitzrovia London WC1B 3HH to 96-98 Baker Street Marylebone London W1U 6TJ on 26 November 2019
25 Jul 2019 AD01 Registered office address changed from Infinity 17 Hill Street London W1J 5LJ England to 21 Bedford Square Fitzrovia London WC1B 3HH on 25 July 2019
21 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted