Advanced company searchLink opens in new window

INRIX HOLDINGS LIMITED

Company number 03461748

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)
21 Feb 2012 TM02 Termination of appointment of Andrew Derek Forrest as a secretary on 14 December 2011
21 Feb 2012 TM01 Termination of appointment of Andrew Derek Forrest as a director on 14 December 2011
21 Feb 2012 AP01 Appointment of Mr Bryan Peter Mistele as a director
21 Feb 2012 AP01 Appointment of Mr Jeff Bernard Decillia as a director
21 Feb 2012 TM01 Termination of appointment of Jonathan Charles Burr as a director on 23 December 2011
10 Feb 2012 RR02 Re-registration from a public company to a private limited company
10 Feb 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Feb 2012 MAR Re-registration of Memorandum and Articles
10 Feb 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Feb 2012 CERTNM Company name changed itis holdings PLC\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2011-12-08
10 Feb 2012 CONNOT Change of name notice
10 Jan 2012 AP01 Appointment of Mr Bryan Peter Mistele as a director on 8 December 2011
10 Jan 2012 AP01 Appointment of Mr Jeff Bernard Decillia as a director on 8 December 2011
05 Jan 2012 TM01 Termination of appointment of Andrew Derek Forrest as a director on 14 December 2011
05 Jan 2012 TM01 Termination of appointment of Jonathan Charles Burr as a director on 23 December 2011
05 Jan 2012 TM02 Termination of appointment of Andrew Derek Forrest as a secretary on 14 December 2011
06 Oct 2011 TM01 Termination of appointment of Steven John Norris as a director on 26 September 2011
06 Oct 2011 TM01 Termination of appointment of John Clinton Hewett as a director on 26 September 2011
06 Oct 2011 TM01 Termination of appointment of Trevor Edwin Chinn as a director on 26 September 2011
30 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
27 Jul 2011 SH05 Statement of capital on 27 July 2011
  • GBP 5,186,725.98
    Cancellation of treasury shares. Treasury capital:
  • GBP 43,544 on 21 July 2011
09 Dec 2010 AR01 Annual return made up to 6 November 2010 with bulk list of shareholders
29 Oct 2010 TM01 Termination of appointment of Gary Gates as a director
02 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
15 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders