INFOGAIN TECHNOLOGIES LTD

5 Abrahams Close, Amersham, HP7 9FA, England
StatusACTIVE
Company No.07976447
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Oct 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COW AND BIRD MH LTD

45 HORNSEY ROAD,LONDON,N7 7DD

Number:11508472
Status:ACTIVE
Category:Private Limited Company

KORONEOS LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:09208492
Status:ACTIVE
Category:Private Limited Company

LION-I LTD

78 RUSKIN CLOSE,WORKINGTON,CA14 4LS

Number:10706962
Status:ACTIVE
Category:Private Limited Company

MIDDLE DRUMS FARMING 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

PROVAN CONTRACTS LTD

23 JERVISTON STREET,MOTHERWELL,ML1 4BL

Number:SC485568
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