IDUNA INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from C/O Mazars Llp One St Peter's Square Manchester M2 3DE United Kingdom to Vincent Court, Ground Floor 853-855 London Road Westcliff-on-Sea Essex SS0 9SZ on 2025-08-04 |
13/06/2513 June 2025 | Change of share class name or designation |
09/06/259 June 2025 | Memorandum and Articles of Association |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
05/06/255 June 2025 | Resolutions |
04/06/254 June 2025 | Particulars of variation of rights attached to shares |
03/06/253 June 2025 | Change of details for Sky Ev Charging Holdco Limited as a person with significant control on 2025-05-27 |
29/05/2529 May 2025 | Change of share class name or designation |
27/05/2527 May 2025 | Satisfaction of charge 126330500003 in full |
27/05/2527 May 2025 | Satisfaction of charge 126330500001 in full |
06/05/256 May 2025 | Statement of capital following an allotment of shares on 2024-10-01 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-10-01 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Memorandum and Articles of Association |
31/10/2431 October 2024 | Termination of appointment of Forvis Mazars Company Secretaries Limited as a secretary on 2024-10-31 |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Termination of appointment of Aram Garren Nahabedian as a director on 2024-10-18 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Appointment of Mr Aram Garren Nahabedian as a director on 2024-09-17 |
26/09/2426 September 2024 | Appointment of Mr Richard Ian Powell as a director on 2024-09-17 |
26/09/2426 September 2024 | Appointment of Marie-France Van Heel as a director on 2024-09-17 |
29/08/2429 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
03/07/243 July 2024 | Part of the property or undertaking has been released from charge 126330500001 |
02/07/242 July 2024 | Registration of charge 126330500003, created on 2024-06-24 |
27/06/2427 June 2024 | Registration of charge 126330500002, created on 2024-06-24 |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
12/06/2412 June 2024 | Secretary's details changed for Mazars Company Secretaries Limited on 2024-06-11 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-17 with updates |
21/02/2421 February 2024 | Change of details for Sky Ev Charging Holdco Limited as a person with significant control on 2023-12-20 |
21/02/2421 February 2024 | Cessation of Asif Ghafoor as a person with significant control on 2023-12-20 |
21/02/2421 February 2024 | Cessation of Adrian James Gray as a person with significant control on 2023-12-20 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
19/01/2419 January 2024 | Director's details changed for Mr Asif Ghafoor on 2023-09-28 |
19/01/2419 January 2024 | Director's details changed for Mr Adrian James Gray on 2023-09-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Appointment of Mazars Company Secretaries Limited as a secretary on 2023-07-21 |
15/12/2315 December 2023 | Termination of appointment of Albany Secretariat Limited as a secretary on 2023-07-21 |
06/12/236 December 2023 | Change of details for Mr Asif Ghafoor as a person with significant control on 2023-09-29 |
06/12/236 December 2023 | Change of details for Mr Adrian James Gray as a person with significant control on 2023-09-29 |
28/09/2328 September 2023 | Registered office address changed from 3-5 Charlotte Street Manchester M1 4HB England to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 2023-09-28 |
05/07/235 July 2023 | Group of companies' accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Appointment of Albany Secretariat Limited as a secretary on 2023-01-31 |
17/02/2317 February 2023 | Termination of appointment of Christopher George Edward Milikouris as a secretary on 2023-01-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Particulars of variation of rights attached to shares |
24/10/2224 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Notification of Sky Ev Charging Holdco Limited as a person with significant control on 2022-10-08 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
20/10/2220 October 2022 | Change of details for Mr Asif Ghafoor as a person with significant control on 2022-10-08 |
20/10/2220 October 2022 | Change of details for Mr Adrian James Gray as a person with significant control on 2022-10-08 |
19/10/2219 October 2022 | Second filing for the appointment of Mr Peter Edward Dias as a director |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2022-10-08 |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
13/10/2213 October 2022 | Appointment of Mr Peter Edward Dias as a director on 2022-10-10 |
13/10/2213 October 2022 | Appointment of Mr William Stratton-Morris as a director on 2022-10-08 |
13/10/2213 October 2022 | Appointment of Mr Harry Peter Manisty as a director on 2022-10-08 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-08 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-08 |
11/10/2211 October 2022 | Registration of charge 126330500001, created on 2022-10-08 |
27/04/2227 April 2022 | Sub-division of shares on 2022-04-13 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2020-12-31 |
28/01/2228 January 2022 | Current accounting period shortened from 2021-05-31 to 2020-12-31 |
07/01/227 January 2022 | Appointment of Mr Christopher George Edward Milikouris as a secretary on 2022-01-06 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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