ITC INFOTECH LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2025-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Registered office address changed from 101 1st Floor Great Portland Street London W1W 6QE England to 101 1st Floor 101 Great Portland Street London W1W 6QE on 2023-12-29

View Document

29/12/2329 December 2023 Registered office address changed from 101 1st Floor 101 Great Portland Street London W1W 6QE United Kingdom to 1st Floor 101 Great Portland Street London W1W 6QE on 2023-12-29

View Document

29/12/2329 December 2023 Registered office address changed from Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LF England to 101 1st Floor Great Portland Street London W1W 6QE on 2023-12-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2023-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR YOGESH CHANDER DEVESHWAR

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM NORFOLK HOUSE 118 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DN

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSHMA RAJAGOPALAN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SUDIP SINGH

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

22/11/1722 November 2017 ALTER ARTICLES 10/11/2017

View Document

22/11/1722 November 2017 ARTICLES OF ASSOCIATION

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR SANJIV PURI

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA KUMAR SURAMPUDI / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH CHANDER DEVESHWAR / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BISWA BEHARI CHATTERJEE / 21/09/2017

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. SUSHMA RAJAGOPALAN / 17/04/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY GAURAV BINDAL

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR KARAN SHUKLA

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GAURAV BINDAL / 08/02/2016

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GAURAV BINDAL / 30/06/2015

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUMANT BHARGAVAN

View Document

30/12/1430 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MS. SUSHMA RAJAGOPALAN

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANJIV PURI

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA KUMAR SURAMPUDI / 22/04/2013

View Document

11/01/1311 January 2013 ALTER ARTICLES 21/11/2012

View Document

27/12/1227 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GAURAV BINDAL / 01/03/2012

View Document

10/12/1210 December 2012 ARTICLES OF ASSOCIATION

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY ABHIJEET SREENIVASAN

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR GAURAV BINDAL

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 AUDITOR'S RESIGNATION

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV PURI / 10/07/2011

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 ARTICLES OF ASSOCIATION

View Document

03/02/113 February 2011 ALTER ARTICLES 21/12/2010

View Document

03/02/113 February 2011 ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR SIVA KUMAR SURAMPUDI

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR YOGESH CHANDER DEVESHWAR

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR RAJIV TANDON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHNAMOORTHY VAIDYANATH

View Document

28/12/1028 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAMABADRAN SRINIVASAN

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMANT BHARGAVAN / 14/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMANT BHARGAVAN / 14/01/2010

View Document

06/01/106 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJIV PURI / 24/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BISWA BEHARI CHATTERJEE / 24/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMABADRAN SRINIVASAN / 24/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMANT BHARGAVAN / 24/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAMOORTHY VAIDYANATH / 24/12/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED SUMANT BHARGAVAN

View Document

19/08/0919 August 2009 SECRETARY APPOINTED ABHIJEET SREENIVASAN

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY PRADIPTA BANERJEE

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/01/0910 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED KRISHNAMOORTHY VAIDYANATH

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED RAMABADRAN SRINIVASAN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR ANUP SINGH

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: NORFOLK HOUSE, 419 SILBURY BOULE VARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2HA

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9224 December 1992 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