This company is commonly known as Infinite Ego Limited. The company was founded 21 years ago and was given the registration number 04754457. The firm's registered office is in HILLINGDON. You can find them at 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | INFINITE EGO LIMITED |
---|---|---|
Company Number | : | 04754457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX | Director | 04 February 2022 | Active |
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX | Director | 12 January 2022 | Active |
19 Jerdan Place, Fulham Broadway, London, SW6 1BE | Secretary | 15 February 2007 | Active |
45a Matheson Road, West Kensington, London, W14 8SN | Secretary | 06 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 06 May 2003 | Active |
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX | Director | 06 May 2003 | Active |
723 Bath Road, Hounslow, TW5 9SZ | Director | 06 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 06 May 2003 | Active |
Mr Ismael Reader | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX |
Nature of control | : |
|
Mr Morgan Charles | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX |
Nature of control | : |
|
Mr Raman Singh Khandpur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.