MS INFOTECH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
27/01/2527 January 2025 | Registered office address changed from Suite F Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ England to Regent House Office No: 105 George Street Aylesbury HP20 2HU on 2025-01-27 |
17/07/2417 July 2024 | Micro company accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Change of details for Mrs Shital Mehul Jamod as a person with significant control on 2023-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/01/2431 January 2024 | Registered office address changed from Breakspeart Park Suite F Hemel Hempstead Hertfordshire HP2 4TZ to Suite F Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ on 2024-01-31 |
18/01/2418 January 2024 | Registered office address changed from PO Box 4385 08513709 - Companies House Default Address Cardiff CF14 8LH to Breakspeart Park Suite F Hemel Hempstead Hertfordshire HP2 4TZ on 2024-01-18 |
19/10/2319 October 2023 | Registered office address changed to PO Box 4385, 08513709 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-19 |
14/10/2314 October 2023 | Termination of appointment of Mehul Parashotambhai Jamod as a director on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/02/2318 February 2023 | Confirmation statement made on 2023-01-26 with updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
28/01/2228 January 2022 | Termination of appointment of Zane Gery Joubert as a director on 2022-01-28 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Director's details changed for Mrs Shital Jamod on 2017-06-27 |
12/11/2112 November 2021 | Change of details for Mrs Shital Mehul Jamod as a person with significant control on 2021-02-03 |
12/11/2112 November 2021 | Director's details changed for Mr Mehul Parashotambhai Jamod on 2017-06-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | Registered office address changed from , 54 Clarendon Road Office No: 101.27, Watford, Hertfordshire, WD17 1DU, England to PO Box 4385 Cardiff CF14 8LH on 2020-06-24 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 54 CLARENDON ROAD OFFICE NO: 101.27 WATFORD HERTFORDSHIRE WD17 1DU ENGLAND |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 54 CLARENDON ROAD OFFICE NO : 101 WATFORD WD17 1DU ENGLAND |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MEHUL PARASHOTAMBHAI JAMOD / 06/07/2018 |
06/07/186 July 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
06/07/186 July 2018 | Registered office address changed from , 54 Clarendon Road, Office No : 101, Watford, WD17 1DU, England to PO Box 4385 Cardiff CF14 8LH on 2018-07-06 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
15/04/1815 April 2018 | DIRECTOR APPOINTED MR ZANE GERY JOUBERT |
03/04/183 April 2018 | Registered office address changed from , 10 Beeston Close, Watford, WD19 6LF, England to PO Box 4385 Cardiff CF14 8LH on 2018-04-03 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 10 BEESTON CLOSE WATFORD WD19 6LF ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FLAT 2, 75 HINDES ROAD HARROW MIDDLESEX HA1 1SQ ENGLAND |
04/07/174 July 2017 | Registered office address changed from , Flat 2, 75 Hindes Road, Harrow, Middlesex, HA1 1SQ, England to PO Box 4385 Cardiff CF14 8LH on 2017-07-04 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | DIRECTOR APPOINTED MR MEHUL PARASHOTAMBHAI JAMOD |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 80A NIBTHWAITE ROAD HARROW MIDDLESEX HA1 1TG |
15/07/1515 July 2015 | Registered office address changed from , 80a Nibthwaite Road, Harrow, Middlesex, HA1 1TG to PO Box 4385 Cardiff CF14 8LH on 2015-07-15 |
18/05/1518 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/06/144 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/04/1412 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 7 BIRO HOUSE STANLEY ROAD HARROW MIDDLESEX HA2 8FG UNITED KINGDOM |
16/07/1316 July 2013 | Registered office address changed from , 7 Biro House, Stanley Road, Harrow, Middlesex, HA2 8FG, United Kingdom on 2013-07-16 |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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