This company is commonly known as Infinity Business Group Limited. The company was founded 5 years ago and was given the registration number 11433109. The firm's registered office is in REDHILL. You can find them at 148 Radstock Way, , Redhill, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INFINITY BUSINESS GROUP LIMITED |
---|---|---|
Company Number | : | 11433109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148 Radstock Way, Redhill, England, RH1 3NL | Director | 11 June 2019 | Active |
148 Radstock Way, Redhill, England, RH1 3NL | Director | 02 November 2018 | Active |
148 Radstock Way, Redhill, England, RH1 3NL | Director | 26 June 2018 | Active |
148 Radstock Way, Redhill, England, RH1 3NL | Director | 26 June 2018 | Active |
148 Radstock Way, Redhill, England, RH1 3NL | Director | 02 November 2018 | Active |
Mr Abul Kashem Anwar | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
Nature of control | : |
|
Mr Mohammad Abdul Malik | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
Nature of control | : |
|
Mr Mohammed Abdus Shahid | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
Nature of control | : |
|
Mr Muhammad Zubaer Hossain | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
Nature of control | : |
|
Mr Dewan Sharifujjaman Chowdhury | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148 Radstock Way, Redhill, England, RH1 3NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.