INFOMATIC COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

27/01/2427 January 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 59 WHITTON AVENUE EAST SUDBURY TOWN GREENFORD MIDDLESEX UB6 0QB

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSHAN ABHVANI

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEVINA ABHVANI / 27/11/2009

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSHAN ABHVANI / 27/11/2009

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ALNOOR SADRUDIN ABHVANI / 27/11/2009

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 PARTIAL EXEMPTION

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT,HERTS. WD7 7AR

View Document

19/01/9519 January 1995 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