INFOMIG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Director's details changed for Ms Zahra Abdi Yusuf on 2025-08-11

View Document

08/08/258 August 2025 Appointment of Ms Zahra Abdi Yusuf as a director on 2025-08-08

View Document

10/04/2510 April 2025 Change of details for Mr Jeremy Stephen Bryan as a person with significant control on 2018-08-21

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRYAN / 20/08/2018

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 12 CHILTERN COURT 53 STATION ROAD NEW BARNET EN5 1QZ

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRYAN / 20/08/2018

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/08/1727 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES 30/06/14 TREASURY CAPITAL GBP 1

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA BRYAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/04/1328 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA LORRAINE BRYAN / 01/01/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY THERESA BRYAN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1110 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/10/1031 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA LORRAINE BRYAN / 06/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRYAN / 06/04/2010

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MRS THERESA LORRAINE BRYAN

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information