INFORMED SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Change of share class name or designation

View Document

28/03/2528 March 2025 Notification of Tpp Retail Ltd as a person with significant control on 2025-03-17

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

28/03/2528 March 2025 Appointment of Mr James Richard Ussher-Smith as a director on 2025-03-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Cessation of Julia Morris as a person with significant control on 2022-09-09

View Document

09/11/229 November 2022 Notification of Jacob Peter Boston as a person with significant control on 2022-09-09

View Document

09/11/229 November 2022 Notification of Anthony John Rainbow as a person with significant control on 2022-09-09

View Document

09/11/229 November 2022 Cessation of Christopher Stobbs as a person with significant control on 2022-09-09

View Document

04/11/224 November 2022 Appointment of Mr Anthony John Rainbow as a director on 2022-09-09

View Document

02/11/222 November 2022 Appointment of Mr Jacob Peter Boston as a director on 2022-09-09

View Document

02/11/222 November 2022 Termination of appointment of Julia Morris as a secretary on 2022-09-09

View Document

02/11/222 November 2022 Termination of appointment of Christopher Douglas Stobbs as a director on 2022-09-09

View Document

02/11/222 November 2022 Appointment of Mr Jacob Peter Boston as a secretary on 2022-09-09

View Document

02/11/222 November 2022 Termination of appointment of Julia Morris as a director on 2022-09-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM JUBILEE HOUSE GLOBE PARK THIRD AVENUE MARLOW SL7 1EY ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM THE TALL HOUSE 29A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOBBS / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIA MORRIS / 25/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAINBOW

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB BOSTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIA MORRIS / 01/02/2017

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STOBBS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS STOBBS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED IN-FORMED SOFTWARE LTD CERTIFICATE ISSUED ON 24/10/16

View Document

21/09/1621 September 2016 CHANGE OF NAME 17/06/2016

View Document

28/07/1628 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JACOB PETER BOSTON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ANTHONY JOHN RAINBOW

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM CHILTERN HOUSE BUSINESS CENTRE STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 COMPANY NAME CHANGED IN-FORMED ENTERPRISE MOBILITY LTD CERTIFICATE ISSUED ON 08/07/14

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MORRIS / 15/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA MORRIS / 15/07/2013

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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