INFOGAIN SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Dinesh Venugopal as a director on 2025-05-06

View Document

15/05/2515 May 2025 Termination of appointment of Neha Kathuria as a director on 2025-05-06

View Document

13/02/2513 February 2025 Director's details changed for Ms Neha Kathuria on 2025-02-13

View Document

28/01/2528 January 2025 Second filing for the appointment of Ms. Neha Kathuria as a director

View Document

24/01/2524 January 2025 Termination of appointment of Kulesh Bansal as a director on 2025-01-14

View Document

24/01/2524 January 2025 Termination of appointment of Aditya Chandhok as a director on 2025-01-14

View Document

24/01/2524 January 2025 Appointment of Ms. Naha Kathuria as a director on 2025-01-14

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2024-03-31

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Termination of appointment of Sunil Bhatia as a director on 2022-01-13

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF SUNIL BHATIA AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF KAPIL KUMAR NANDA AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAPIL NANDA

View Document

30/05/1830 May 2018 CESSATION OF ALOKE GHOSH AS A PSC

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA CHANDHOK / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA CHANDHOK / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR MALHOTRA / 30/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR MALHOTRA / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALOKE GHOSH

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL BHATIA

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALOKE GHOSH

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPIL KUMAR NANDA

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA CHANDHOK / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR RAKESH KUMAR MALHOTRA

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ADITYA CHANDHOK

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM MILLBANK TOWER, CITIBASE 21-24 MILLBANK OFFICE NO. 1.39 LONDON SW1P 4DP UNITED KINGDOM

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUNIL BHATIA / 01/09/2017

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL KUMAR NANDA / 01/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALOKE GHOSH / 01/09/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR KAPIL KUMAR NANDA

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED BLUE STAR INFOTECH (UK) LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

07/03/167 March 2016 ALTER ARTICLES 29/01/2016

View Document

07/03/167 March 2016 ARTICLES OF ASSOCIATION

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUNEEL ADVANI

View Document

22/09/1522 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2SF

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ALOKE GHOSH

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUDARSHAN VENKATARAMANAN

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUNIL BHATIA / 01/08/2013

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 3 September 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR. SUNIL BHATIA

View Document

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 50 SALISBURY ROAD VISTA CENTRE HEATHROW TW4 6JQ

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATARAMANAN VENKATARAMANAN / 17/10/2011

View Document

12/10/1112 October 2011 CHANGE PERSON AS DIRECTOR

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATARAMANAN SUDARSHAN / 11/10/2011

View Document

06/10/116 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR VENKATARAMANAN SUDARSHAN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANAKKAVUR VIJAYAKUMAR

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR HEMANT KAMAT

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUDHIR GERA

View Document

25/03/1025 March 2010 AUTHORISED SHARE CAPITAL CEASE TO APPLY 27/01/2010

View Document

05/02/105 February 2010 DEC ALREADY ADJUSTED 14/12/2009

View Document

05/02/105 February 2010 STATEMENT BY DIRECTORS

View Document

05/02/105 February 2010 SOLVENCY STATEMENT DATED 01/12/09

View Document

05/02/105 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 300000

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS; AMEND

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED ANAKKAVUR THATTAI VIJAYAKUMAR

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR VIR ADVANI

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR GERA / 02/04/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 50 SALISBURY ROAD VISTA CENTRE HEATHROW TW4 6JH

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 £ NC 600000/700000 14/03/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 £ NC 500000/600000 14/03

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: FINGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 £ NC 50000/500000 19/01/01

View Document

19/03/0119 March 2001 NC INC ALREADY ADJUSTED 19/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

01/04/991 April 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 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