(CS01) Confirmation statement with no updates 6th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rear of 37 Green Street London E7 8DA England on 28th December 2023 to 514 Coventry Road Small Heath Birmingham B10 0UN
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th January 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th December 2020 director's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th December 2020 secretary's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th December 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2020
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th May 2020
filed on: 28th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th April 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th April 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th April 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 24th April 2018 secretary's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ on 21st February 2018 to Rear of 37 Green Street London E7 8DA
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 4th September 2015 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 27th October 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th September 2015 secretary's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 4th September 2015 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 8 North Street Romford RM1 1BH on 11th March 2015 to 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2Nd Floor 112-116 Whitechapel Road London E1 1JE on 27th October 2014 to 8 North Street Romford RM1 1BH
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th October 2014: 100.00 GBP
capital
|
|
(CH03) On 1st September 2014 secretary's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2013
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2013 from 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed devotee infosys LIMITEDcertificate issued on 31/12/12
filed on: 31st, December 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 12th July 2010 secretary's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th July 2010 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2010
filed on: 26th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 73 Madoc Road Tremorfa Cardiff South Glamorgan CF24 2SZ United Kingdom on 12th October 2010
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|