DAS INFOTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Change of details for Mr Gautam Kumar Das as a person with significant control on 2023-09-06

View Document

13/09/2313 September 2023 Registered office address changed from 15 Dundela Gardens Worcester Park KT4 8UB England to 16 Roman Way Roman Way Carshalton SM5 4EF on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr. Gautam Kumar Das on 2023-09-06

View Document

13/07/2313 July 2023 Amended micro company accounts made up to 2021-09-30

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Registered office address changed from 38 Wolsey Wolsey Crescent Morden SM4 4TB England to 15 Dundela Gardens Worcester Park KT4 8UB on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Gautam Kumar Das as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Director's details changed for Mr. Gautam Kumar Das on 2023-02-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from 701, Hanover House Kings Road Reading RG1 4NN England to 38 Wolsey Wolsey Crescent Morden SM4 4TB on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHANTA DAS

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHANTA DAS / 01/05/2013

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAUTAM KUMAR DAS / 01/05/2013

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 69 TAMAR WAY WOKINGHAM BERKSHIRE RG41 3UB ENGLAND

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/10/119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAUTAM KUMAR DAS / 22/01/2011

View Document

09/10/119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHANTA DAS / 22/01/2011

View Document

09/10/119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. GAUTAM KUMAR DAS / 22/01/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 12 KELDHOLME BRACKNELL BERKSHIRE RG12 7RP ENGLAND

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHANTA DAS / 09/09/2010

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAUTAM KUMAR DAS / 09/09/2010

View Document

22/04/1022 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 100

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR. GAUTAM KUMAR DAS

View Document

09/09/099 September 2009 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