INFYTECH LIMITED

14 Frenton Close, Newcastle Upon Tyne, NE5 1EH, England
StatusACTIVE
Company No.08577860
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

INFYTECH LIMITED is an active private limited company with number 08577860. It was incorporated 10 years, 10 months, 26 days ago, on 20 June 2013. The company address is 14 Frenton Close, Newcastle Upon Tyne, NE5 1EH, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2022

Action Date: 20 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: 14 Frenton Close Newcastle upon Tyne NE5 1EH

Old address: 16 Titup Hall Drive Headington Oxford OX3 8QF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2019

Action Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2017

Action Date: 20 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-20

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-25

Officer name: Mohamed Rafi Abdul Azeez

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Mr Mohamed Rafi Abdul Azeez

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-28

Officer name: Mohamed Azeez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: Office 34 67-68 Hatton Garden New House London EC1N 8JY

New address: 16 Titup Hall Drive Headington Oxford OX3 8QF

Change date: 2015-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohamed Azeez

Change date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Azeez

Change date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2015

Category: Address

Type: AD02

Old address: 12 Broad Oak Headington Oxford OX3 8TS England

New address: 16 Titup Hall Drive Headington Oxford OX3 8QF

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change sail address company

Date: 29 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Mohamed Rafi Abdul Azeez

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohamed Rafi Abdul Azeez

Change date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Rafi Abdul Azeez

Change date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Rafi Abdul Azeez

Change date: 2013-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohamed Rafi Abdul Azeez

Change date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: 16a Brummell Road Newbury Berkshire RG14 1TN England

Change date: 2013-08-28

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSELL JONES (CRANES) LIMITED

UNIT E UPPER,SHIPLEY,BD17 7DW

Number:05207442
Status:ACTIVE
Category:Private Limited Company

GEELOX HEALTH LIMITED

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC608837
Status:ACTIVE
Category:Private Limited Company

JAMES ONE ASSOCIATES LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10827556
Status:ACTIVE
Category:Private Limited Company

KNEALE & CO LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:05595839
Status:ACTIVE
Category:Private Limited Company

ROVER POWER TECHNOLOGY LTD.

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:10034255
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES HIPS LTD

25 GOLWG Y TWR,SWANSEA,SA4 8EA

Number:06314046
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