INFOSECFISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

19/05/2519 May 2025 Amended micro company accounts made up to 2024-02-29

View Document

08/05/258 May 2025 Notification of Usharani Manoharan as a person with significant control on 2024-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/10/247 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Change of details for Mr Srinivasan Varadarajan as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/08/218 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 40 OTTER DRIVE CARSHALTON SM5 2FH ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/08/162 August 2016 21/03/16 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 40 OTTER DRIVE CARSHALTON SURREY SM5 2FH ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 5 WATCOMBE HOUSE 28B MEREBANK LANE CROYDON CR0 4NP

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 6 REIGATE WAY WALLINGTON SURREY SM6 8NU

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASAN VARADARAJAN / 01/03/2013

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASAN VARADARAJAN / 15/10/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 6 DERBY ROAD CROYDON CR0 3SY ENGLAND

View Document

19/04/1219 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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