PRESTON INFOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr Vinod Verma Vadala as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Director's details changed for Mrs Swathi Vadala on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mrs Swathi Vadala as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from 54 Radcliffe Road Harrow HA3 7QB United Kingdom to 30 West View Chesham HP5 3BY on 2023-01-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY SWATHI VADALA

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR VINOD VADALA

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS SWATHI VADALA VADALA

View Document

29/04/2029 April 2020 SECRETARY APPOINTED MR VINOD VERMA VADALA

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATHI VADALA VADALA / 29/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY VINOD VADALA

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SWATHI VADALA

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR VINOD VERMA VADALA

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD VERMA VADALA

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MRS SWATHI VADALA

View Document

16/07/1916 July 2019 CESSATION OF VINOD VERMA VADALA AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 264B PRESTON ROAD HARROW MIDDLESEX HA3 0PY UNITED KINGDOM

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR VINOD VADALA

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR VINOD VERMA VADALA

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS SWATHI VADALA

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY SWATHI VADALA

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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