INFOSYS IT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-25

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

03/02/233 February 2023 Cessation of Srinivasa Rao Chirumamilla as a person with significant control on 2021-02-26

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

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

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 112 MORDEN ROAD LONDON SW19 3BP UNITED KINGDOM

View Document

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

View Accounts

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM FLAT 20, THE ARTESIAN 10/14 JAMAICA STREET LIVERPOOL L1 0AF UNITED KINGDOM

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF LAKSHMI PRASANNA CHIRUMAMILLA AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI CHIRUMAMILLA

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKSHMI PRASANNA CHIRUMAMILLA / 01/09/2018

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LAKSHMI PRASANNA CHIRUMAMILLA / 01/09/2018

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 20 THE ARTESIAN JAMAICA STREET LIVERPOOL L1 0AF UNITED KINGDOM

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKSHMI PRASANNA CHIRUMAMILLA / 30/12/2017

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 112 MORDEN ROAD LONDON SW19 3BP

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY LAKSHMI CHIRUMAMILLA

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS LAKSHMI PRASANNA CHIRUMAMILLA

View Document

10/05/1710 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS LAKSHMI PRASANNA CHIRUMAMILLA

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 22/06/2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 26/10/2015

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 16/03/2015

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY LAKSHMI CHIRUMAMILLA

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

18/08/1318 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 18/08/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAKSHMI PRASANNA CH / 22/05/2013

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS LAKSHMI PRASANNA CH

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 30/04/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASA RAO CHIRUMAMILLA / 27/03/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 5 YARN STREET HUNSLET LEEDS LS10 1GJ UNITED KINGDOM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 304 NEW YORK APARTMENTS 1 CROSS YORK STREET LEEDS LS2 7EE UNITED KINGDOM

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 35 DANEHURST GARDENS ILFORD ESSEX IG4 5HG UNITED KINGDOM

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information