Advanced company searchLink opens in new window

INFORMA TECH RESEARCH LIMITED

Company number 11971005

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)
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Sep 2020 PSC07 Cessation of Informa Telecoms and Media Limited as a person with significant control on 1 August 2019
08 Sep 2020 PSC02 Notification of Informa Group Limited as a person with significant control on 1 August 2019
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
09 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2019
  • GBP 39,375,602
05 Sep 2019 PSC02 Notification of Informa Telecoms and Media Limited as a person with significant control on 1 August 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 39,375,602
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2019.
19 Aug 2019 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 1 August 2019
19 Aug 2019 AD01 Registered office address changed from 3rd Floor the Capitol Building Oldbury Bracknell RG12 8FZ United Kingdom to 5 Howick Place London SW1P 1WG on 19 August 2019
19 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
19 Aug 2019 TM01 Termination of appointment of Kathryn Ann Owen as a director on 1 August 2019
19 Aug 2019 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 1 August 2019
19 Aug 2019 PSC07 Cessation of Ihs Global Limited as a person with significant control on 1 August 2019
19 Aug 2019 AP01 Appointment of Mr Simon Robert Bane as a director on 1 August 2019
19 Aug 2019 AP01 Appointment of Mr Gareth Richard Wright as a director on 1 August 2019
19 Aug 2019 TM01 Termination of appointment of Christopher Guy Mcloughlin as a director on 1 August 2019
19 Aug 2019 AP03 Appointment of Mr Rupert John Joseph Hopley as a secretary on 1 August 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-22
23 Jul 2019 CONNOT Change of name notice
12 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-13
12 Jul 2019 CONNOT Change of name notice
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 39,375,600.00