About

Registered Number: 05008225
Date of Incorporation: 07/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Based in London, Infomatrix Enterprise Solutions Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This company has one director listed as Ullah, Mohammed Farhat in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLAH, Mohammed Farhat 31 March 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 March 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 03 November 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 February 2015
AA01 - Change of accounting reference date 13 January 2015
TM01 - Termination of appointment of director 29 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
MR04 - N/A 14 October 2014
MR01 - N/A 15 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 January 2013
AAMD - Amended Accounts 05 September 2012
SH01 - Return of Allotment of shares 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 January 2012
SH01 - Return of Allotment of shares 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 February 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 28 February 2005
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.