INFOCUBE SOLUTIONS LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

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

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Change of details for Mr Vamsi Krishna Ghanta as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mrs Geethika Kommareddy as a person with significant control on 2022-10-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR VAMSI KRISHNA GHANTA / 26/05/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 26/05/2021

View Document

26/05/2126 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 26/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI KRISHNA GHANTA / 26/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 26/05/2021

View Document

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

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 4 WEXHAM ROAD SLOUGH SL1 1UA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/01/2025 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI KRISHNA GHANTA / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 14/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR VAMSI KRISHNA GHANTA / 14/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 DIRECTOR APPOINTED MR VAMSI KRISHNA GHANTA

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

03/02/183 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH UNITED KINGDOM SL3 7FJ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 07/04/2015

View Document

12/04/1512 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 07/04/2014

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 01/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 01/03/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 01/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 01/06/2011

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VAMSIKRISHNA GHANTA / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 25/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHIKA KOMMAREDDY / 29/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VAMSIKRISHNA GHANTA / 06/07/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEETHIKA KOMMAREDDY / 06/07/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM FLAT 30 ROZELL HOUSE WESTON-SUPER-MARE AVON BS23 2BU UNITED KINGDOM

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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