INFORTECORP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/08/254 August 2025 | Confirmation statement made on 2025-08-01 with updates |
04/01/254 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/01/2410 January 2024 | Notification of Srilaxmi Badam as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Cessation of Charan Neela as a person with significant control on 2024-01-10 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Registered office address changed from Unit 2 62 Higham Road Chesham HP5 2AF England to 5 Backwell Street Broughton Aylesbury HP22 7EX on 2023-05-05 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
29/11/2129 November 2021 | Termination of appointment of Veera Kumarakula as a director on 2021-11-29 |
08/11/218 November 2021 | Appointment of Mr Veera Kumarakula as a director on 2021-11-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | APPOINTMENT TERMINATED, SECRETARY SPANDANA AENUGU |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 2 65 HIGHAM ROAD CHESHAM HP5 2AF ENGLAND |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O ACCOUNTSWISE 1-2 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA ENGLAND |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHARAN NEELA / 18/04/2018 |
19/04/1819 April 2018 | SECRETARY APPOINTED MRS SPANDANA AENUGU |
18/04/1818 April 2018 | SECRETARY APPOINTED MRS SRILAXMI BADAM |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARAN NEELA / 05/04/2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHARAN NEELA / 01/01/2016 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 91 HORN LANE WOODFORD GREEN ESSEX IG8 9AE ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
16/04/1416 April 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
27/12/1327 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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