NISH INFOTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/06/2412 June 2024 Change of details for Mrs Nithya Shankar as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from 15 Ramuswood Avenue Orpington BR6 7HF England to 27 Warren Road Orpington BR6 6JF on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Shankar Swaminathan on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Shankar Swaminathan as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mrs Nithya Shankar on 2024-06-12

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Director's details changed for Mrs Nithya Shankar on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from 23 Marlborough Close Orpington BR6 0TY England to 15 Ramuswood Avenue Orpington BR6 7HF on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Shankar Swaminathan on 2023-03-28

View Document

25/01/2325 January 2023 Director's details changed for Mr Shankar Swaminathan on 2023-01-25

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Appointment of Mrs Nithya Shankar as a director on 2022-02-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM FLAT 22 NACTON COURT HEVINGHAM DRIVE CHADWELL HEATH ROMFORD RM6 4UT UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR NITHYA SHANKAR

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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