ENSURE INFO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Change of details for Mr Kalyankumar Valleru as a person with significant control on 2021-09-05

View Document

27/09/2127 September 2021 Director's details changed for Mr Kalyan Kumar Valleru on 2021-09-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED ENSURE INFO LTD CERTIFICATE ISSUED ON 29/11/19

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED PAYDAY UMBRELLA LTD CERTIFICATE ISSUED ON 29/11/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

05/07/195 July 2019 COMPANY NAME CHANGED ENSURE INFO LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

11/05/1911 May 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM SUITE 138, 72 GREAT TITCHFIELD STREET FITZROVIA LONDON W1W 7QW ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN KUMAR VALLERU / 23/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN KUMAR VALLERU / 01/01/2016

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM SUITE 148 72 GREAT TITCHFIELD STREET FITZROVIA LONDON W1W 7QW

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN KUMAR VALLERU / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O ACE ACCOUNTANTS & TAX CONSULTANTS LTD UNIT 5 THE PARADE MONARCH WAY ILFORD ESSEX IG2 7HT

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN KUMAR VALLERU / 01/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 8 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TG UNITED KINGDOM

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED SRI SAI SAKTHI LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 885 EASTERN AVENUE ILFORD IG2 7SA ENGLAND

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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