MS INFOTECH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Change of details for Mrs Shital Mehul Jamod as a person with significant control on 2023-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Document

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

View Document

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

View Document

14/10/2314 October 2023 Termination of appointment of Mehul Parashotambhai Jamod as a director on 2023-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Zane Gery Joubert as a director on 2022-01-28

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mrs Shital Jamod on 2017-06-27

View Document

12/11/2112 November 2021 Change of details for Mrs Shital Mehul Jamod as a person with significant control on 2021-02-03

View Document

12/11/2112 November 2021 Director's details changed for Mr Mehul Parashotambhai Jamod on 2017-06-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

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

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 54 CLARENDON ROAD OFFICE NO : 101 WATFORD WD17 1DU ENGLAND

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR MEHUL PARASHOTAMBHAI JAMOD / 06/07/2018

View Document

06/07/186 July 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

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

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR ZANE GERY JOUBERT

View Document

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

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 10 BEESTON CLOSE WATFORD WD19 6LF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FLAT 2, 75 HINDES ROAD HARROW MIDDLESEX HA1 1SQ ENGLAND

View Document

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

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MR MEHUL PARASHOTAMBHAI JAMOD

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 80A NIBTHWAITE ROAD HARROW MIDDLESEX HA1 1TG

View Document

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

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 7 BIRO HOUSE STANLEY ROAD HARROW MIDDLESEX HA2 8FG UNITED KINGDOM

View Document

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

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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