About

Registered Number: 07428128
Date of Incorporation: 03/11/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 14 Arlott Green, Crowthorne, RG45 7FG,

 

Established in 2010, Inphtech Ltd are based in Crowthorne. Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed as Kovacs, Mark, Krasznai, Attila, Vlasits, Adrienn, Mata, Miklos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOVACS, Mark 18 October 2019 - 1
KRASZNAI, Attila 18 October 2019 - 1
VLASITS, Adrienn 13 July 2012 - 1
MATA, Miklos 03 November 2010 14 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
SH01 - Return of Allotment of shares 18 October 2019
CS01 - N/A 18 October 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 08 May 2017
CH01 - Change of particulars for director 06 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 March 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 02 April 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 December 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AP01 - Appointment of director 13 July 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 18 January 2011
AP01 - Appointment of director 18 January 2011
CH01 - Change of particulars for director 17 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD01 - Change of registered office address 15 December 2010
AP01 - Appointment of director 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.