INFOMARK 213 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Micro company accounts made up to 2023-05-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-05-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAOUF KHALEGHI / 01/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR ABBAS / 01/04/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF MANJINDER KAUR KOHLI AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR ABBAS

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD RAOUF KHALEGHI

View Document

18/01/1818 January 2018 CESSATION OF SHAILESH BATAVIA AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY NARINDER KOHLI

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHAILESH BATAVIA

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR RASHMI PATEL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR MOHAMMAD RAOUF KHALEGHI

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR AMAR ABBAS

View Document

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/07/1716 July 2017 PSC'S CHANGE OF PARTICULARS / LACOSOFT LIMITED / 30/06/2017

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILESH BATAVIA

View Document

16/07/1716 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MANJINDER KAUR KOHLI / 30/06/2017

View Document

16/07/1716 July 2017 CESSATION OF LACOSOFT LIMITED AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/08/1410 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMI JAYANTILAL PATEL / 22/03/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR SHAILESH BATAVIA

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MANDEEP KAHAI

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NARINDER KOHLI / 30/07/2008

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR RASHMI JAYANTILAL PATEL

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NARINDER KOHLI / 25/04/2007

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: NETWORK HOUSE 110/112 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

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