INFOMATRIX LIMITED

3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08071566
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 30 days
JurisdictionEngland Wales

SUMMARY

INFOMATRIX LIMITED is an active private limited company with number 08071566. It was incorporated 12 years, 30 days ago, on 16 May 2012. The company address is 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-26

Officer name: Ms Nissa Issac

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Pradeep Puthanveetil Ninan

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mr. Pradeep Puthanveetil Ninan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

Old address: 86-90 Paul Street London EC2A 4NE England

New address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nissa Issac

Appointment date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Pradeep Puthanveetil Ninan

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr. Pradeep Puthanveetil Ninan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: 86-90 Paul Street London EC2A 4NE

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr. Pradeep Puthanveetil Ninan

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Pradeep Puthanveetil Ninan

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nissa Issac

Cessation date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-24

Psc name: Nissa Issac

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Pradeep Puthanveetil Ninan

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Pradeep Puthanveetil Ninan

Change date: 2019-08-30

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-02

Officer name: Mr Pradeep Puthanveetil Ninan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: 27 Kings Oak Court Queens Road Reading RG1 4PX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Old address: 27 Queens Road Reading RG1 4PX England

Change date: 2013-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pradeep Puthanveetil Ninan

Change date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom

Change date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: Sjd Accountancy 20a High Street Bowie House Tring Hertfordshire HP23 5AH United Kingdom

Change date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSI HAULAGE LTD

7 GREAVES CRESCENT,WILLENHALL,WV12 5AJ

Number:11311187
Status:ACTIVE
Category:Private Limited Company

GPS FOOD GROUP (UK) LIMITED

WINDSOR HOUSE QUEENSGATE,WALTHAM CROSS,EN8 7NX

Number:06610850
Status:ACTIVE
Category:Private Limited Company

JAMES MCFADYEN CONSULTING LIMITED

12 OLD STATION CLOSE,STROUD,GL6 8GY

Number:08960886
Status:ACTIVE
Category:Private Limited Company

MJD DIGITAL LTD

36 ROPER CRESCENT,SUNBURY-ON-THAMES,TW16 5BA

Number:10108240
Status:ACTIVE
Category:Private Limited Company

PUCKERIDGE LIMITED

113 NEW LONDON ROAD,CHELMSFORD,CM2 0QT

Number:08567924
Status:ACTIVE
Category:Private Limited Company

THE EAST INDIA COMPANY TRAVEL LTD.

7-8 CONDUIT STREET,LONDON,W1S 2XF

Number:06985303
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