INFOBRIX LIMITED

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a members' voluntary winding up

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Declaration of solvency

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Previous accounting period shortened from 2022-02-28 to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/11/2019 November 2020 CESSATION OF SARASWATHULA, VENKATA KRISHNA KISHORE AS A PSC

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA LAKSHMI KAMESWARI SIRISHA MANDA

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR VENKATA SARASWATHULA

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 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

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / SARASWATHULA, VENKATA KRISHNA KISHORE / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS VENKATA LAKSHMI KAMESWARI SIRISHA MANDA

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 21 HARRINGTON COURT ALTYRE ROAD CROYDON SURREY CR0 5LE

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA KRISHNA KISHORE SARASWATHULA / 26/05/2017

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA KRISHNA KISHORE SARASWATHULA / 14/09/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 202B CHEPSTOW ROAD NEWPORT GWENT NP19 8EL

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 4 NETLEY ROAD ILFORD IG2 7NT UNITED KINGDOM

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BENI PROPERTIES LTD


  • 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