ESPIRE INFOLABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Register(s) moved to registered office address 25 Wilton Road Victoria London SW1V 1LW

View Document

26/06/2526 June 2025 Withdrawal of a person with significant control statement on 2025-06-26

View Document

26/06/2526 June 2025 Notification of a person with significant control statement

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Second filing for the termination of Pravin Patel as a director

View Document

12/06/2412 June 2024 Termination of appointment of Pravin Patel as a director on 2024-04-02

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Pardeep Chopra as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Pravin Patel as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Pravin Patel as a director on 2024-04-02

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from 6th Floor 105 Victoria Street London SW1E 6QT England to 25 Wilton Road Victoria London SW1V 1LW on 2022-11-01

View Document

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

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

05/09/205 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043132950001

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPIRE INFOLABS PRIVATE LIMITED

View Document

26/10/1726 October 2017 CESSATION OF AMIT RAI AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN OBEROI / 29/10/2016

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUNIL BHAMBHANI

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GAGAN OBEROI

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/121 November 2012 SAIL ADDRESS CHANGED FROM: PROFILE WEST 2ND FLOOR 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9ES UNITED KINGDOM

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM PROFILE WEST 2ND FLOOR 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9ES UNITED KINGDOM

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MR DILEEP KUMAR

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY AMIT KAPOOR

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHANTANU BANERJEE

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR PRAVIN PATEL

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: 7TH FLOOR 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PROFILE WEST 2ND FLOOR 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9JS UNITED KINGDOM

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 7TH FLOOR 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMAN SOOD

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR SHANTANU BANERJEE

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMAN SOOD / 03/11/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHAMBHANI / 03/11/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS; AMEND

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0428 January 2004 RESCINDING 882R

View Document

28/01/0428 January 2004 RESCINDING 882R

View Document

28/01/0428 January 2004 RESCINDING 882R

View Document

28/01/0428 January 2004 RESCINDING 882R

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 £ NC 1000/250000 01/11

View Document

07/06/037 June 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

02/06/032 June 2003 COMPANY NAME CHANGED ITIL UK LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED INNOVATIVE TECHNOLOGY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document


More Company Information