Salford Quays
Manchester
M50 3BL
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Website | infinityllp.com |
---|
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Daniel Finestein 60.00% Ordinary A |
---|---|
20 at £1 | Phil Vickers 20.00% Ordinary C |
20 at £1 | Sarah Butler 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,834 |
Cash | £22 |
Current Liabilities | £201,048 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
22 January 2023 | Micro company accounts made up to 29 April 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Micro company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Micro company accounts made up to 30 April 2015 (4 pages) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages) |
6 February 2014 | Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD United Kingdom on 26 June 2013 (1 page) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
3 May 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Muriel Thorne as a director (1 page) |
3 May 2011 | Company name changed helium miracle 105 LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Appointment of Nicola Bailey as a director (2 pages) |
3 May 2011 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
3 May 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Muriel Thorne as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Harris as a director (1 page) |
3 May 2011 | Company name changed helium miracle 105 LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Michael Harris as a director (1 page) |
3 May 2011 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
3 May 2011 | Appointment of Nicola Bailey as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|