A2N INFOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/03/2525 March 2025 | Termination of appointment of Akhi Al-Hadi as a secretary on 2025-03-18 |
20/03/2520 March 2025 | Termination of appointment of Morshed Abu Tareq as a director on 2025-03-18 |
20/03/2520 March 2025 | Appointment of Md Morshed Abu Tareq as a director on 2025-03-18 |
20/03/2520 March 2025 | Appointment of Mr Mohammad Anishuzzaman Sarker as a director on 2025-03-18 |
19/03/2519 March 2025 | Cessation of Mohammad Sarker as a person with significant control on 2025-03-18 |
19/03/2519 March 2025 | Termination of appointment of Mohammad Sarker as a director on 2025-03-18 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
16/05/2416 May 2024 | Director's details changed for Mr Mohammad Sarker on 2024-05-01 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM |
18/02/2018 February 2020 | Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-02-18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/02/195 February 2019 | Registered office address changed from , 147 Teviot Street, London, E14 6PY, England to Kemp House 160 City Road London EC1V 2NX on 2019-02-05 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 147 TEVIOT STREET LONDON E14 6PY ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 132 ERIC STREET MILE END LONDON E3 4SS UNITED KINGDOM |
31/01/1731 January 2017 | Registered office address changed from , 132 Eric Street, Mile End, London, E3 4SS, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2017-01-31 |
24/06/1624 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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