INFINITY RELIANCE LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type full. 2023-10-13 View Report
Officers. Appointment date: 2023-02-09. Officer name: Mr Anthony Stockil. 2023-02-13 View Report
Officers. Officer name: James Martin. Termination date: 2023-02-09. 2023-02-13 View Report
Accounts. Accounts type full. 2023-01-04 View Report
Mortgage. Charge number: 070336820004. Charge creation date: 2022-12-15. 2022-12-20 View Report
Address. Change date: 2022-11-29. Old address: Unit 4 Cheaney Drive Grange Park Northampton NN4 5FB England. New address: Unit 5 Cheaney Drive Grange Park Northampton NN4 5FB. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-10-20 View Report
Officers. Officer name: Daniel Elliot Price. Termination date: 2022-05-04. 2022-05-06 View Report
Officers. Officer name: Michael Alan Cress. Termination date: 2022-04-28. 2022-04-28 View Report
Accounts. Accounts type full. 2022-01-05 View Report
Mortgage. Charge number: 070336820003. Charge creation date: 2021-12-03. 2021-12-13 View Report
Mortgage. Charge number: 070336820002. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-10-10 View Report
Address. New address: Unit 4 Cheaney Drive Grange Park Northampton NN4 5FB. Change date: 2021-08-19. Old address: 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW England. 2021-08-19 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-09-22 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Officers. Officer name: Mr Michael Alan Cress. Appointment date: 2020-07-24. 2020-09-02 View Report
Officers. Appointment date: 2020-06-25. Officer name: Mr James Martin. 2020-09-02 View Report
Address. Change date: 2020-06-25. New address: 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW. Old address: 1 Whittlebury Mews West Dumpton Place London NW1 8JB England. 2020-06-25 View Report
Accounts. Accounts type small. 2020-02-26 View Report
Mortgage. Charge creation date: 2020-02-21. Charge number: 070336820002. 2020-02-25 View Report
Address. New address: 1 Whittlebury Mews West Dumpton Place London NW1 8JB. Old address: 90 York Way London N1 9AG England. Change date: 2020-01-17. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Change account reference date company current shortened. 2019-09-26 View Report
Officers. Officer name: Mr Jonathan Samuel Sitton. Change date: 2019-01-01. 2019-02-01 View Report
Officers. Change date: 2018-12-22. Officer name: Mr Daniel Elliot Price. 2019-02-01 View Report
Officers. Change date: 2018-12-20. Officer name: Ms Maria Trokoudes Wagner. 2019-02-01 View Report
Address. Change date: 2019-01-11. Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom. New address: 90 York Way London N1 9AG. 2019-01-11 View Report
Officers. Termination date: 2018-11-12. Officer name: Iain Stuart Martin. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type small. 2018-10-06 View Report
Capital. Capital allotment shares. 2018-06-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-26 View Report
Persons with significant control. Psc name: David Alliance. Cessation date: 2018-05-09. 2018-05-26 View Report
Resolution. Description: Resolutions. 2018-05-17 View Report
Mortgage. Charge number: 070336820001. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Capital. Capital allotment shares. 2017-08-02 View Report
Resolution. Description: Resolutions. 2017-07-27 View Report
Officers. Officer name: Mr Iain Stuart Martin. Appointment date: 2017-05-25. 2017-07-07 View Report
Accounts. Accounts type total exemption full. 2017-06-13 View Report
Address. Change date: 2017-03-10. Old address: Haslers Old Station Road Loughton Essex IG10 4PL. New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ. 2017-03-10 View Report
Accounts. Change account reference date company previous extended. 2017-02-24 View Report
Capital. Capital variation of rights attached to shares. 2017-01-20 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Officers. Officer name: Ms Maria Trokoudes Wagner. Appointment date: 2016-12-30. 2017-01-05 View Report