Advanced company searchLink opens in new window

INFORMATION BUILDERS (U.K.) LIMITED

Company number 01511257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AP03 Appointment of Mr Sajeev Kumar Sukumaran as a secretary on 31 January 2024
07 Feb 2024 AP01 Appointment of Mr Sajeev Kumar Sukumaran as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Ganesh Vaidyanathan as a director on 31 January 2024
07 Feb 2024 TM02 Termination of appointment of Alexander Edward Kolar as a secretary on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Alexander Edward Kolar as a director on 31 January 2024
27 Sep 2023 AD01 Registered office address changed from 20 Eastbourne Terrace Paddington London England W2 6LG England to 20 Eastbourne Terrace Paddington London England W2 6LG on 27 September 2023
07 Sep 2023 AA Accounts for a small company made up to 30 November 2022
31 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
02 Jun 2023 AP03 Appointment of Alexander Edward Kolar as a secretary on 31 May 2023
06 Apr 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 20 Eastbourne Terrace Paddington London England W2 6LG on 6 April 2023
07 Dec 2022 RP04AP01 Second filing for the appointment of Mr Ganesh Vaidyanathan as a director
05 Dec 2022 TM01 Termination of appointment of Bernard Georges Jacques Guenancia as a director on 2 December 2022
05 Dec 2022 AP01 Appointment of Brian Lee Shytle as a director on 1 September 2022
05 Dec 2022 AP01 Appointment of Antonio Gilbert Gomes as a director on 1 September 2022
05 Dec 2022 AP01 Appointment of Ganesh Vaidyanathan as a director on 2 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2022
02 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
02 Sep 2022 TM01 Termination of appointment of William Robert Hughes as a director on 1 September 2022
02 Sep 2022 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 2 September 2022
30 Aug 2022 AA Accounts for a small company made up to 30 November 2021
01 Jun 2022 AD01 Registered office address changed from Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 June 2022
01 Mar 2022 AA Accounts for a small company made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
25 Aug 2021 PSC01 Notification of Robert Smith as a person with significant control on 28 December 2020
25 Aug 2021 PSC07 Cessation of Gerald Cohen as a person with significant control on 28 December 2020
01 Jul 2021 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Level 3 City Tower 40 Basinghall Street London EC2V 5DE on 1 July 2021