INFINET TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Director's details changed for Mr Ernest Ngure Mwangi on 2024-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

12/06/2012 June 2020 DISS40 (DISS40(SOAD))

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST NGURE MWANGI / 28/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 60 WINDSOR AVENUE DALTON HOUSE LONDON SW19 2RR ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR ERNEST MWANGI / 13/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON LONDON SW19 2RR ENGLAND

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 23 KING STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1AH

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST NGURE MWANGI / 22/05/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 1 FLAT 3 ASCHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2BD

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ZOFIA BANASIAK

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ERNEST NGURE MWANGI

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST MWANGI

View Document

22/04/1222 April 2012 DIRECTOR APPOINTED ZOFIA BANASIAK

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST NGURE MWANGI / 09/03/2011

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED TIMOTHY JACKSON

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O INFINET TECHNOLOGIES LTD 1 SUITE 3 ASCHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2BD

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY TITMAUX SEYDOU

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MWANGI / 15/07/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA UNITED KINGDOM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR TITMAUX SEYDOU

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 1 ASCHAM ROAD CAMBRIDGE CB4 2BD ENGLAND

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MWANGI / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TITMAUX SEYDOU / 14/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON LONDON E1 7SA ENGLAND

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM SUITE NO 3 1 ASCHAM ROAD CAMBRIDGE CB4 2BD

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST MWANGI / 02/12/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 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