Advanced company searchLink opens in new window

INFORR GROUP LTD

Company number 10483058

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
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