INFORTECORP SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/01/2410 January 2024 Notification of Srilaxmi Badam as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Charan Neela as a person with significant control on 2024-01-10

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

29/11/2129 November 2021 Termination of appointment of Veera Kumarakula as a director on 2021-11-29

View Document

08/11/218 November 2021 Appointment of Mr Veera Kumarakula as a director on 2021-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY SPANDANA AENUGU

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 2 65 HIGHAM ROAD CHESHAM HP5 2AF ENGLAND

View Document

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

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARAN NEELA / 18/04/2018

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS SPANDANA AENUGU

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS SRILAXMI BADAM

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARAN NEELA / 05/04/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARAN NEELA / 01/01/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 91 HORN LANE WOODFORD GREEN ESSEX IG8 9AE ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

16/04/1416 April 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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