INFODESK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewDirector's details changed for Sterling Stites on 2025-08-06

View Document

05/08/255 August 2025 NewSecretary's details changed for Ms Suzanne Burbridge on 2025-07-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Registered office address changed from PO Box 4385 06622617 - Companies House Default Address Cardiff CF14 8LH to 35 New Broad Street London EC2M 1NH on 2025-02-27

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Registered office address changed to PO Box 4385, 06622617 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from PO Box EC3A6DQ 15 st. Helen’S Place 15 st. Helen’S Place London EC3A 6DQ United Kingdom to PO Box EC3A6DQ 15 st Helen's Place London EC3A 6DQ on 2023-10-11

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-16 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Registration of charge 066226170002, created on 2023-03-28

View Document

20/02/2320 February 2023 Director's details changed for Sterling Stites on 2008-06-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Vikram Abraham as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Timothy Allan Whitehorn as a director on 2022-03-30

View Document

06/04/226 April 2022 Appointment of Mr Michael Thomas Richards as a director on 2022-03-30

View Document

06/04/226 April 2022 Appointment of Mr Eric Hinkle as a director on 2022-03-30

View Document

06/04/226 April 2022 Appointment of Mr Jonah Daniel Sulak as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/07/2122 July 2021 Director's details changed for Sterling Stites on 2021-07-21

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 90 HIGH HOLBORN HOLBORN LONDON WC1V 6LJ UNITED KINGDOM

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 14 GRAYS INN ROAD LONDON WC1X 8HN UNITED KINGDOM

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MS SUZANNE BURBRIDGE

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN KIM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ROBIN KIM / 28/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / INFODESK, INC / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STERLING STITES / 24/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH GALLO

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MS ROBIN KIM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFODESK, INC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 48 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

11/08/1611 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM C/O FLETCHER KENNEDY LTD 48 HIGH STREET HASLEMERE SURREY GU27 2LA UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STERLING STITES / 01/06/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0827 October 2008 COMPANY NAME CHANGED INFODESK, LTD CERTIFICATE ISSUED ON 27/10/08

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information