INFOTECH FINANCIAL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Second filing of Confirmation Statement dated 2025-04-13

View Document

17/06/2517 June 2025 Second filing of Confirmation Statement dated 2025-04-13

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Spaces City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom to Albert House 256-260 Old Street London EC1V 9DD on 2023-03-15

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Registered office address changed from 7th Floor, Moorgate 45 Moorfields London EC2Y 9AE England to Spaces City Point 1 Ropemaker Street London EC2Y 9HT on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR KHAN

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEER AHMED AKHTAR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR RAZA KHAN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD HARIS BIN NASEER

View Document

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

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 12TH FLOOR THE BROADGATE TOWER 20 PRIMROSE STREET LONDON LONDON EC2A 2EW

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR SURESH AGARWAL

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR NABEEL ZUBAIR

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MIRZA BAIG

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH AGARWAL / 03/09/2014

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR SURESH AGARWAL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR NASEER AHMED AKHTAR

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR AMIR RAZA KHAN

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR MUHAMMAD HARIS BIN NASEER

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR OMER BIN NASEER

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MURAD BAIG / 01/07/2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/05/1330 May 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