- Company Overview for INFORR GROUP LTD (10483058)
- Filing history for INFORR GROUP LTD (10483058)
- People for INFORR GROUP LTD (10483058)
- More for INFORR GROUP LTD (10483058)
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) |
---|---|---|---|
23 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10483058 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
27 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Aug 2022 | TM02 | Termination of appointment of Jennifer Holly Attwood as a secretary on 25 August 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Jun 2021 | AP03 | Appointment of Ms Jennifer Holly Attwood as a secretary on 18 June 2021 | |
21 Jun 2021 | TM02 | Termination of appointment of Shaymaa Omar Hameed as a secretary on 18 June 2021 | |
17 Apr 2021 | PSC04 | Change of details for Mr Adam Rasheed as a person with significant control on 22 November 2019 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
08 Nov 2020 | CH01 | Director's details changed for Mr Adam Rasheed on 22 November 2019 | |
08 Nov 2020 | CH03 | Secretary's details changed for Mrs Shaymaa Omar Hameed on 22 November 2019 | |
03 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
26 Feb 2020 | AP01 | Appointment of Mr Jeremy James Macadie as a director on 1 January 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to 85 Great Portland Street First Floor London W1W 7LT on 22 November 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
31 Jan 2019 | TM01 | Termination of appointment of Choli Mohammed Rasheed as a director on 31 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from 3 Baldwin Avenue Newcastle upon Tyne NE4 9NU England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Choli Mohammed Rasheed as a director on 17 November 2018 |