- Company Overview for INFOR (THAMES VALLEY) LIMITED (02579692)
- Filing history for INFOR (THAMES VALLEY) LIMITED (02579692)
- People for INFOR (THAMES VALLEY) LIMITED (02579692)
- Charges for INFOR (THAMES VALLEY) LIMITED (02579692)
- Registers for INFOR (THAMES VALLEY) LIMITED (02579692)
- More for INFOR (THAMES VALLEY) LIMITED (02579692)
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) |
---|---|---|---|
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
19 May 2023 | CH01 | Director's details changed for Andre P Hylton on 5 May 2023 | |
03 Oct 2022 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
30 Sep 2022 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
22 Jul 2022 | AP01 | Appointment of Mr Ilja Giani as a director on 30 June 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Jochen Berthold Kasper as a director on 30 June 2022 | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
13 Jan 2022 | AP01 | Appointment of Timothy Ronald Holloway as a director on 31 December 2021 | |
12 Jan 2022 | AP01 | Appointment of Andre P Hylton as a director on 31 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Gregory Michael Giangiordano as a director on 31 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of George Czasznicki as a director on 31 December 2021 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 Nov 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
02 Feb 2017 | AD01 | Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017 |