INFRASOFT TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

16/06/2516 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Secretary's details changed for Mr. Rajesh Mirjankar on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr. Rajesh Mirjankar on 2022-03-01

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 60-61 CHEAPSIDE CHEAPSIDE LONDON EC2V 6AX ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 46 GRESHAM STREET LONDON EC2V 7AY

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR HANUMAN TRIPATHI

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH MIRJANKAR / 26/10/2015

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 20 KING STREET LONDON EC2V 8EG

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI AGARWAL / 09/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANUMAN TRIPATHI / 09/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNISH DAYAL / 09/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH MIRJANKAR / 09/07/2010

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NARAYANAN SUBRAMANIAM

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH MIRJANKAR / 01/08/2008

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1 PROCTER STREET LONDON WC1V 6PG

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 1 PROCTER STREET LONDON WC1V 6PG

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 120000 SH AT £1 27/01/04 -05/02/

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 27/01/04

View Document

23/06/0423 June 2004 £ NC 100000/140000 05/06

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 10 BABMAES STREET LONDON SW1Y 6HD

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/02

View Document

07/01/037 January 2003 ACC. REF. DATE SHORTENED FROM 08/01/03 TO 30/06/02

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LH

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/01/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 08/01/01

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED B & K IT LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

09/07/999 July 1999 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