INFORMATICA SOFTWARE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 2 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 1 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 4 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 3 in full

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/04/252 April 2025 Second filing for the appointment of Mr Francis Raymund Yu Santiago as a director

View Document

28/03/2528 March 2025 Appointment of Mr Francis Raymund Yu Santiago as a director on 2025-03-16

View Document

28/03/2528 March 2025 Termination of appointment of Mark Allen Pellowski as a director on 2025-03-15

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/03/231 March 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr Mark Allen Pellowski on 2022-02-08

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAAR

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR BRADFORD CHARLES LEWIS

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 26/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE IRENE HAAR / 26/04/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 28/03/2017

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033526790005

View Document

03/08/163 August 2016 ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 ALTER ARTICLES 22/07/2016

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MS KATHERINE IRENE HAAR

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SOHAIB ABBASI

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY EARL FRY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR EARL FRY

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIB ABBASI / 15/04/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EARL FRY / 15/04/2015

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 15/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL FRY / 15/04/2015

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 01/01/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIB ABBASI / 01/02/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 CONFLICT OF INTEREST 28/09/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 6 WALTHAM PARK WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3TN

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 S386 DISP APP AUDS 01/03/07

View Document

27/03/0727 March 2007 S366A DISP HOLDING AGM 01/03/07

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: APEX PLAZA FORBURY ROAD READING RG1 1YE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED MILDPRIDE LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 08/05/97

View Document

20/05/9720 May 1997 SECT 80 08/05/97

View Document

20/05/9720 May 1997 £ NC 1000/1000000 08/05/97

View Document

15/04/9715 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company