INFY CONSULTING COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Paul George Dillon as a director on 2025-06-23

View Document

01/08/251 August 2025 NewTermination of appointment of Andrew Duncan as a director on 2025-06-30

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Amended full accounts made up to 2023-03-31

View Document

15/07/2415 July 2024 Full accounts made up to 2023-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROLF SCHLAEPFER

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM HEATHROW HOUSE 785 BATH ROAD HEATHROW MIDDLESEX TW5 9AT UNITED KINGDOM

View Document

23/01/1323 January 2013 SAIL ADDRESS CREATED

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAFNER / 07/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLF SCHLAEPFER / 01/07/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAFNER / 01/07/2011

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HARRY SINGH / 01/07/2011

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM GAINSBOROUGH HOUSE 59 - 60 THAMES STREET WINDSOR SL4 1TX

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY APPOINTED HARRY SINGH

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ROLF SCHLAEPFER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN VASEY

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW RONALD ARTHUR GIBBS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

07/02/077 February 2007 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