INFINITE TECHNOLOGY LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

14/07/2114 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 2021-07-14

View Document

07/07/217 July 2021 Liquidators' statement of receipts and payments to 2021-05-05

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED ACHYUTH INFOTECH LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK SUBRAMANIAN / 06/07/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM FLAT 23 GATEWAY COURT, 5-7 PARHAM DRIVE ILFORD ESSEX IG2 6LZ ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 13/02/16 STATEMENT OF CAPITAL GBP 2

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR KARTHICK SUBRAMANIAN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALATHI NADARAJAN

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED ACHYUTH INOTECH LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information