INFORMATICA DEVELOPMENT LIMITED

Company Documents

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

View Document

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

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-02 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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-02 with no updates

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

11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 03/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN PELLOWSKI / 15/02/2013

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

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

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

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

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

View Document

18/02/1018 February 2010 Annual return made up to 2 February 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

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

View Document

27/02/0927 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EARL FRY / 01/02/2008

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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