Advanced company searchLink opens in new window

INFORMA THREE LIMITED

Company number 04595951

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)
25 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
25 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
07 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Incorrect date of appointment on the AP01 was removed from the public register on 12/05/2016 as it was invalid or ineffective
28 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
26 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • JPY 9,100,001,000
19 Jun 2015 CH01 Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015
19 Jun 2015 CH03 Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015
26 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
23 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
29 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • JPY 9,100,001,000
15 Apr 2014 AA Accounts made up to 31 December 2013