ESPIRE INFOLABS LIMITED

25 Wilton Road 25 Wilton Road, London, SW1V 1LW, England
StatusACTIVE
Company No.04313295
CategoryPrivate Limited Company
Incorporated30 Oct 2001
Age22 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ESPIRE INFOLABS LIMITED is an active private limited company with number 04313295. It was incorporated 22 years, 8 months, 6 days ago, on 30 October 2001. The company address is 25 Wilton Road 25 Wilton Road, London, SW1V 1LW, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pravin Patel

Termination date: 2024-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pravin Patel

Appointment date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pravin Patel

Termination date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pardeep Chopra

Appointment date: 2024-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: 6th Floor 105 Victoria Street London SW1E 6QT England

New address: 25 Wilton Road Victoria London SW1V 1LW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2020

Action Date: 26 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043132950001

Charge creation date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

Old address: Portland House Bressenden Place London SW1E 5RS

New address: 6th Floor 105 Victoria Street London SW1E 6QT

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Rai

Cessation date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Espire Infolabs Private Limited

Notification date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-29

Officer name: Mr Gagan Oberoi

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Bhambhani

Termination date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gagan Oberoi

Appointment date: 2015-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2012

Category: Address

Type: AD02

Old address: Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dileep Kumar

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amit Kapoor

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shantanu Banerjee

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pravin Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2011

Category: Address

Type: AD02

Old address: 7Th Floor 3 Shortlands Hammersmith London W6 8DA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: 7Th Floor 3 Shortlands Hammersmith London W6 8DA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aman Sood

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shantanu Banerjee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Sunil Bhambhani

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Aman Sood

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from 1 conduit street london W1S 2XA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/04; full list of members

Documents

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/03; full list of members; amend

Documents

Accounts with accounts type small

Date: 18 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/02/04--------- £ si 20570@1=20570 £ ic 101101/121671

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/03; full list of members; amend

Documents

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/03; full list of members

Documents

Miscellaneous

Date: 28 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Rescinding 882R

Documents

View document PDF

Miscellaneous

Date: 28 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Rescinding 882R

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/08/03--------- £ si 101@1=101 £ ic 170000/170101

Documents

View document PDF

Miscellaneous

Date: 28 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Rescinding 882R

Documents

View document PDF

Miscellaneous

Date: 28 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Rescinding 882R

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/08/03--------- £ si 32000@1=32000 £ ic 138000/170000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 15000@1=15000 £ ic 123000/138000

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/01/03--------- £ si 53000@1=53000 £ ic 75000/128000

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/02/03--------- £ si 19500@1=19500 £ ic 50500/70000

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/05/03--------- £ si 15000@1=15000 £ ic 35500/50500

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/02--------- £ si 16500@1=16500 £ ic 19000/35500

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/11/02--------- £ si 18000@1=18000 £ ic 1000/19000

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/02

Documents

View document PDF

Resolution

Date: 07 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed itil uk LIMITED\certificate issued on 02/06/03

Documents

View document PDF


Some Companies

FARBUILD LIMITED

BELMONT HOUSE,THETFORD,IP24 2AP

Number:03321785
Status:ACTIVE
Category:Private Limited Company

GEOGRIDS LIMITED

UNITS 2 - 4 CUNNINGHAM COURT,BLACKBURN,BB1 2QX

Number:00758451
Status:ACTIVE
Category:Private Limited Company

IVY HOME & HEALTHCARE LTD

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,,B1102AA

Number:10325815
Status:ACTIVE
Category:Private Limited Company

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD

10 PENN ROAD,BEACONSFIELD,HP9 2LH

Number:11248724
Status:ACTIVE
Category:Private Limited Company

SUE BRADBEAR LTD

62 BARNET WAY,LONDON,NW7 3AN

Number:07666102
Status:ACTIVE
Category:Private Limited Company

TEAL BUSINESS CONSULTING LIMITED

WINDSOR HOUSE,LEICESTER,LE4 9HA

Number:10619521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source