INFO LAYER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM SUIT 141 155 MINORIES LONDON EC3N 1AD ENGLAND

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF SATHYANARAYANAN MEERIAH AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYACHANDRAN KASIMANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 2, FIRST FLOOR INTERNATIONAL BUSINESS PARK RICK ROBERTS WAY LONDON E15 2NF ENGLAND

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR SATHYANARAYANAN MEERIAH

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM INTERNATIONAL BUSINESS PARK 11 RICK ROBERTS WAY LONDON E15 2NF ENGLAND

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 412 BURFORD ROAD BUSINESS CENTER 11 BURFORD ROAD STRATFORD LONDON E15 2ST ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 17 SOMERVILLE ROAD ROMFORD RM6 5BD ENGLAND

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAY CHHATRALIA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JEYACHANDRAN KASIMANI

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MAURICE WILLIAM WINN

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR VIJAY TULSIDAS CHHATRALIA

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 15 SOMERVILLE ROAD ROMFORD RM6 5BD

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS THEOPHANOUS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEYACHANDRAN KASIMANI

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEYCHANDRAN KASIMANI / 24/03/2014

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE WINN

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLIAM WINN / 27/01/2015

View Document

10/03/1510 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JEYCHANDRAN KASIMANI

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR SATHYANARAYANAN MEERIAH

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MAURICE WILLIAM WINN

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR CONSTANTINOS THEOPHANOUS

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/01/1427 January 2014 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