INFODRIVEN LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Micro company accounts made up to 2024-06-30 |
12/08/2512 August 2025 New | Micro company accounts made up to 2025-03-31 |
12/08/2512 August 2025 New | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
12/08/2512 August 2025 New | Application to strike the company off the register |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/01/2223 January 2022 | Micro company accounts made up to 2021-06-30 |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/10/1920 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/12/1330 December 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE DAVIS / 01/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1215 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1122 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/11/1122 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFIER ANN DAVIS / 01/09/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE DAVIS / 01/09/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 7 ORCHARD COURT, 27 KENILWORTH ROAD, LEAMINGTON SPA WARWICKSHIRE CV32 6JD |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE DAVIS / 26/10/2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFIER ANN DAVIS / 26/10/2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
04/02/084 February 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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