Advanced company searchLink opens in new window

INFORM (U K) LIMITED

Company number 01572026

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)
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
06 Feb 2018 TM01 Termination of appointment of John Kerr Clark as a director on 2 February 2018
20 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
30 Mar 2017 AA Full accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 39,000
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
02 Feb 2016 AP01 Appointment of Mr Andrew Michael Caulfield as a director on 1 January 2016
22 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 39,000
03 Mar 2015 AA Accounts for a small company made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 39,000
13 Mar 2014 AA Accounts for a small company made up to 30 June 2013
19 Feb 2014 MR01 Registration of charge 015720260007
04 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
10 Apr 2013 AA Accounts for a small company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mr Stuart William Bamford as a director
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
19 Dec 2011 TM01 Termination of appointment of Dugald Smith as a director
19 Dec 2011 TM01 Termination of appointment of Francis Bailey as a director
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 May 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a small company made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
09 Jun 2010 CH03 Secretary's details changed for Shirley Anne Hutchinson on 29 May 2010