INFRASYS TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Director's details changed for Mr Thomas Howell Griffiths on 2021-09-24 |
17/12/2117 December 2021 | Change of details for Mr Tom Howell Griffiths as a person with significant control on 2021-09-24 |
17/12/2117 December 2021 | Secretary's details changed for Mr Thomas Howell Griffiths on 2021-09-24 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Confirmation statement made on 2021-04-28 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWELL GRIFFITHS / 24/01/2014 |
28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS HOWELL GRIFFITHS / 24/01/2014 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 80 GREAT AUK GUISBOROUGH NORTH YORKSHIRE TS14 8PQ |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/05/1114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/1024 December 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
26/07/1026 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS HOWELL GRIFFITHS / 01/10/2009 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWELL GRIFFITHS / 01/10/2009 |
02/05/092 May 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET DAVIES |
02/05/092 May 2009 | APPOINTMENT TERMINATED DIRECTOR EMMA WATTS |
02/05/092 May 2009 | DIRECTOR AND SECRETARY APPOINTED THOMAS HOWELL GRIFFITHS |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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