INFOGAIN 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
10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Registered office address changed from 12 Metro Court Station Approach Amersham HP6 5AZ England to 5 Abrahams Close Amersham HP7 9FA on 2023-08-11

View Document

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

View Accounts

27/02/2327 February 2023 Change of details for Mr Srikanth Vidiyala as a person with significant control on 2022-04-06

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Notification of Kiran Mayi Thukkisetty as a person with significant control on 2022-04-06

View Document

04/01/234 January 2023 Appointment of Mrs Kiran Mayi Thukkisetty as a director on 2023-01-04

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Cessation of Kiran Mayi Thukkisetty as a person with significant control on 2021-04-01

View Document

07/05/227 May 2022 Termination of appointment of Kiran Mayi Thukkisetty as a director on 2021-04-01

View Document

07/05/227 May 2022 Notification of Srikanth Vidiyala as a person with significant control on 2021-04-01

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

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

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

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

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 27 NEWLAND COURT FORTY AVENUE WEMBLEY MIDDLESEX HA9 9LZ UNITED KINGDOM

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

15/05/1715 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

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH VIDIYALA / 18/10/2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 1705 LEMONADE BUILDING 3 ARBORETUM PLACE BARKING ESSEX IG11 7PY

View Document

23/05/1623 May 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

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIRANMAYI THUKKISETTY

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS KIRANMAYI THUKKISETTY

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 7 CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH VIDIYALA / 01/07/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH VIDIYALA / 07/05/2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH VIDIYALA / 03/05/2013

View Document

01/04/131 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 22C STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS UNITED KINGDOM

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH VIDIYALA / 04/02/2013

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O BOOX LTD 1ST FLOOR PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 101A WHITTON HIGH STREET TWICKENHAM MIDDLESEX TW27LD ENGLAND

View Document

05/03/125 March 2012 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