INFOMASS SERVICES LTD



Company Documents

DateDescription
27/07/2327 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
02/08/132 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MUSTAFA DUFANI / 07/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM CUMBERLAND HOUSE UNIT 305 80 SCRUBS LANE LONDON NW10 6RF

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM CUMBERLAND HOUSE UNIT 305 80 SCRUBS LANE LONDON NW10 6RF

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document



31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 17 ALLAN WAY ACTON LONDON W3 0PW

View Document

02/06/032 June 2003 COMPANY NAME CHANGED CARTEL SERVICES UK LIMITED CERTIFICATE ISSUED ON 01/06/03; RESOLUTION PASSED ON 21/05/03

View Document

02/06/032 June 2003 COMPANY NAME CHANGED CARTEL SERVICES UK LIMITED CERTIFICATE ISSUED ON 01/06/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/11/01

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 ALTER ARTICLES 27/02/03 VARY SHARE RIGHTS/NAME 27/02/03

View Document

08/03/038 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company