BRG INFOTECH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-02. New address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Old address: 6th Floor, International House 223 Regent Street London W1B 2QD England. 2024-01-02 View Report
Officers. Appointment date: 2023-11-01. Officer name: Mrs Nidhi Gupta. 2023-11-10 View Report
Officers. Termination date: 2023-10-31. Officer name: Nidhi Gupta. 2023-11-10 View Report
Accounts. Accounts type micro entity. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Address. New address: 6th Floor, International House 223 Regent Street London W1B 2QD. Change date: 2020-11-20. Old address: 6th Floor, International House Regent Street London W1B 2QD England. 2020-11-20 View Report
Address. Old address: Suite G10 23 Austin Friars London EC2N 2QP United Kingdom. New address: 6th Floor, International House Regent Street London W1B 2QD. Change date: 2020-11-20. 2020-11-20 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Address. Change date: 2019-02-14. Old address: 62 Waltham Way London E4 8HE. New address: Suite G10 23 Austin Friars London EC2N 2QP. 2019-02-14 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Persons with significant control. Psc name: Nidhi Gupta. Cessation date: 2017-07-06. 2017-07-07 View Report
Persons with significant control. Change date: 2017-07-06. Psc name: Mr Vikas Garg. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Officers. Officer name: Mrs Nidhi Gupta. Change date: 2013-08-27. 2013-08-28 View Report
Officers. Officer name: Mr Vikas Garg. Change date: 2013-08-27. 2013-08-28 View Report
Address. Change date: 2013-08-28. Old address: Flat 1 1 Ward Road London E15 2LB England. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-06-16 View Report
Officers. Officer name: Mrs Nidhi Gupta. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Incorporation. Incorporation company. 2011-06-07 View Report