Established in 2005, Infinite Group Ltd has its registered office in Swindon, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are Allen, Christina Ann, Cresswell, Nicholas Charles, Foran, Michael Joseph, Stone, Colin Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Christina Ann | 01 January 2014 | - | 1 |
CRESSWELL, Nicholas Charles | 01 April 2015 | - | 1 |
STONE, Colin Mark | 01 March 2006 | 01 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORAN, Michael Joseph | 11 November 2005 | 01 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
CH01 - Change of particulars for director | 17 December 2019 | |
AA - Annual Accounts | 16 December 2019 | |
PSC02 - N/A | 02 September 2019 | |
PSC09 - N/A | 30 August 2019 | |
MR01 - N/A | 20 July 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 13 March 2018 | |
SH03 - Return of purchase of own shares | 15 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
RP04CS01 - N/A | 19 June 2017 | |
MR04 - N/A | 11 May 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
SH01 - Return of Allotment of shares | 18 May 2016 | |
AR01 - Annual Return | 25 April 2016 | |
MR01 - N/A | 12 April 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AD01 - Change of registered office address | 14 October 2015 | |
AUD - Auditor's letter of resignation | 08 July 2015 | |
MR01 - N/A | 05 May 2015 | |
MR01 - N/A | 30 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM02 - Termination of appointment of secretary | 24 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AAMD - Amended Accounts | 05 October 2012 | |
MISC - Miscellaneous document | 24 September 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 04 August 2009 | |
AA - Annual Accounts | 05 February 2009 | |
RESOLUTIONS - N/A | 10 September 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 September 2008 | |
363a - Annual Return | 04 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
353 - Register of members | 04 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 July 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 13 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
225 - Change of Accounting Reference Date | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2006 | |
363a - Annual Return | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
287 - Change in situation or address of Registered Office | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
NEWINC - New incorporation documents | 04 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2019 | Outstanding |
N/A |
A registered charge | 29 March 2016 | Outstanding |
N/A |
A registered charge | 29 April 2015 | Outstanding |
N/A |
A registered charge | 29 April 2015 | Fully Satisfied |
N/A |