INFORALGO INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a director on 2024-12-23

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/11/2428 November 2024 Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

03/11/233 November 2023 Registration of charge 034719000003, created on 2023-11-03

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 28/07/2020

View Document

12/08/2012 August 2020 CESSATION OF ASTUTA LTD AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM TECHNOLOGIES PLC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN AMBROSE

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR IAN MARK MANOCHA

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR JONATHAN PAUL CATHIE

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN

View Document

06/08/206 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 ADOPT ARTICLES 13/05/2019

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 16/05/19 STATEMENT OF CAPITAL GBP 1111

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN OLIVER LUKE AMBROSE / 01/12/2017

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WOODLEY SEARS / 01/12/2017

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM SUITE 4, 19 YORK STREET STOURPORT-ON-SEVERN DY13 9EH ENGLAND

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE PEET

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / ASTUTA LTD / 22/09/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM MODERN ACCOUNTANCY, 100 PURE OFFICES PLATO CLOSE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6WE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 AUDITOR'S RESIGNATION

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 131 LINCOLN ROAD NORTH ACOCKS GREEN BIRMINGHAM B27 6RT

View Document

18/11/1618 November 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR GREG JOHNSON

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR JORDAN OLIVER LUKE AMBROSE

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR LEE STEPHEN PEET

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

27/03/1327 March 2013 SECOND FILING WITH MUD 26/11/12 FOR FORM AR01

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINSON

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTYN GRAHAM COLLINSON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG STANLEY JOHNSON / 10/12/2009

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART AGER

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WALSHE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HADLEY

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS; AMEND

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED WEBRETRO LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

26/11/9726 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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