INFOTECH 24 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mrs Denise Newton on 2023-11-13

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

20/11/2120 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MISS BETH NEWTON

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

07/12/207 December 2020 CESSATION OF JEFF NEWTON AS A PSC

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE NEWTON

View Document

19/11/2019 November 2020 26/09/20 STATEMENT OF CAPITAL GBP 355

View Document

19/11/2019 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR RICHARD STEPHEN BENNETT

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR KARL DAVID BROWN

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MRS DENISE NEWTON

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF NEWTON

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY JEFF NEWTON

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/06/1925 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1921 June 2019 ADOPT ARTICLES 01/06/2019

View Document

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

View Accounts

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

10/09/1410 September 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

16/08/1416 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIDDLE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAYLER

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JOHN DAVID SHAYLER

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/08/1211 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 55 RUSSELL ROW LEWES EAST SUSSEX BN7 2EE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/08/1119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF NEWTON / 20/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIDDLE / 20/07/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DEAN BIGGS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 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