INFOGAIN TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 07976447 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
INFOGAIN TECHNOLOGIES LTD is an active private limited company with number 07976447. It was incorporated 12 years, 3 months, 27 days ago, on 05 March 2012. The company address is 5 Abrahams Close, Amersham, HP7 9FA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-11
Old address: 12 Metro Court Station Approach Amersham HP6 5AZ England
New address: 5 Abrahams Close Amersham HP7 9FA
Documents
Change to a person with significant control
Date: 27 Feb 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Srikanth Vidiyala
Documents
Notification of a person with significant control
Date: 24 Feb 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kiran Mayi Thukkisetty
Notification date: 2022-04-06
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kiran Mayi Thukkisetty
Appointment date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-20
Old address: Flat 8 Linear View, 71 Forty Lane Wembley HA9 9UR England
New address: 12 Metro Court Station Approach Amersham HP6 5AZ
Documents
Termination director company with name termination date
Date: 07 May 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiran Mayi Thukkisetty
Termination date: 2021-04-01
Documents
Notification of a person with significant control
Date: 07 May 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Srikanth Vidiyala
Notification date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 07 May 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kiran Mayi Thukkisetty
Cessation date: 2021-04-01
Documents
Confirmation statement with updates
Date: 07 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Srikanth Vidiyala
Appointment date: 2021-03-16
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Srikanth Vidiyala
Cessation date: 2020-06-02
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kiran Mayi Thukkisetty
Notification date: 2020-05-19
Documents
Appoint person secretary company with name date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Srikanth Vidiyala
Appointment date: 2020-05-19
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Srikanth Vidiyala
Termination date: 2020-05-19
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kiran Mayi Thukkisetty
Appointment date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: 27 Newland Court Forty Avenue Wembley Middlesex HA9 9LZ United Kingdom
New address: Flat 8 Linear View, 71 Forty Lane Wembley HA9 9UR
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Mr Srikanth Vidiyala
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
Old address: 1705 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY
New address: 27 Newland Court Forty Avenue Wembley Middlesex HA9 9LZ
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiranmayi Thukkisetty
Termination date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
Old address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG
New address: 1705 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kiranmayi Thukkisetty
Appointment date: 2014-07-01
Documents
Capital allotment shares
Date: 20 Oct 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 100 GBP
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Srikanth Vidiyala
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Mr Srikanth Vidiyala
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-03
Officer name: Mr Srikanth Vidiyala
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Mr Srikanth Vidiyala
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: 22C Station Road Burgess Hill West Sussex RH15 9DS United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-22
Old address: C/O Boox Ltd 1St Floor Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-30
Old address: 101a Whitton High Street Twickenham Middlesex TW27LD England
Documents
Some Companies
45 HORNSEY ROAD,LONDON,N7 7DD
Number: | 11508472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW
Number: | 09208492 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 RUSKIN CLOSE,WORKINGTON,CA14 4LS
Number: | 10706962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE DRUMS FARMS,,
Number: | SL000685 |
Status: | ACTIVE |
Category: | Limited Partnership |
PHOENIX TECHNOLOGICAL SOLUTIONS LIMITED
129 WESTWICK ROAD,NOTTINGHAM,NG8 4HB
Number: | 11621533 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JERVISTON STREET,MOTHERWELL,ML1 4BL
Number: | SC485568 |
Status: | ACTIVE |
Category: | Private Limited Company |