INCA 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
26/12/2426 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040179010001

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACRO INFOTECH LIMITED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY SUBBALAKSHMI GANESAN

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARUNA GANESAN

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUBBALAKSHMI GANESAN

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR VENKATA GANESAN

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAVITHA GANESHAN

View Document

21/04/2021 April 2020 CESSATION OF ARUNA GANESAN AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF SUBBALAKSHMI GANESAN AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF VENKATA SUBRAMANIAM GANESAN AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF KAVITHA GANESHAN AS A PSC

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR SARAVANAN PANNEER SELVAM

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY SG6 1PT ENGLAND

View Document

01/04/201 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBBALAKSHMI GANESAN / 10/03/2020

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MS ARUNA GANESAN / 31/03/2017

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MS ARUNA GANESAN / 31/03/2017

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUBA GANESAN / 06/04/2016

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR GANESAN / 06/04/2016

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAVITHA GANESAN / 01/10/2009

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUBA GANESAN / 31/03/2017

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR GANESAN / 31/03/2017

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MS KAVITHA GANESAN / 31/03/2017

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA GANESAN

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNA GANESAN

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAMANIAN GANESAN / 01/10/2009

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 ST JOHNS ROAD BILLERICAY ESSEX CM11 1AB

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS ARUNA GANESAN

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAVITHA GANESAN / 31/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SUBRAMANIAN GANESAN / 31/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBBALAKSHMI GANESAN / 31/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUBBALAKSHMI GANESAN / 31/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MS KAVITHA GANESAN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 17 BANCROFT AVENUE LONDON N2 0AR

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 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