INFOGRID SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from 136 Bader Gardens Slough SL1 9DW England to 35 North End Road Dowling and Fransen Building Wembley HA9 0AN on 2025-06-19 |
23/05/2523 May 2025 | Certificate of change of name |
22/05/2522 May 2025 | Appointment of Angel Aleyfi Vasquez Tapia as a director on 2025-05-20 |
22/05/2522 May 2025 | Notification of Angel Aleyfi Vasquez Tapia as a person with significant control on 2025-05-20 |
22/05/2522 May 2025 | Confirmation statement made on 2024-10-14 with updates |
22/05/2522 May 2025 | Registered office address changed from 447 Great West Road Hounslow TW5 0BY to 136 Bader Gardens Slough SL1 9DW on 2025-05-22 |
21/05/2521 May 2025 | Cessation of Choudry Ahmad Khan as a person with significant control on 2025-05-20 |
21/05/2521 May 2025 | Termination of appointment of Choudry Ahmad Khan as a director on 2025-05-20 |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
02/05/252 May 2025 | Micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/01/1913 January 2019 | NOTIFICATION OF PSC STATEMENT ON 06/01/2019 |
13/01/1913 January 2019 | CESSATION OF MUHAMMAD SHAKEEL AKRAM AS A PSC |
13/01/1913 January 2019 | DIRECTOR APPOINTED MR MUHAMMAD ASIF JAVED |
13/01/1913 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASIF JAVED |
13/01/1913 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2019 |
13/01/1913 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AKRAM |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
05/10/175 October 2017 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
06/04/156 April 2015 | REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 2 STANWORTH COURT CHURCH ROAD HOUNSLOW TW5 0LB |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAKEEL AKRAM / 20/01/2014 |
24/12/1324 December 2013 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 34 MOUNT ROAD HAYES MIDDLESEX UB3 3LJ ENGLAND |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAKEEL AKRAM / 05/11/2013 |
04/11/134 November 2013 | COMPANY NAME CHANGED MALIK LIMITED UK LTD CERTIFICATE ISSUED ON 04/11/13 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 35 IVANHOE ROAD HOUNSLOW TW4 7JH ENGLAND |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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