INFORMMI LTD

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewRegistered office address changed to PO Box 4385, 12801709 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/10/232 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

18/08/2318 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-26

View Document

19/07/2319 July 2023 Appointment of Edin Dedovic as a director on 2023-06-26

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

10/07/2310 July 2023 Notification of Nashwa Hawissa as a person with significant control on 2023-06-26

View Document

10/07/2310 July 2023 Change of details for Mr Emadeddin Mohamed Badi as a person with significant control on 2023-06-26

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Cessation of Nabil Shaibani as a person with significant control on 2022-08-08

View Document

10/03/2310 March 2023 Notification of Emadeddin Mohamed Badi as a person with significant control on 2022-08-08

View Document

23/02/2323 February 2023 Director's details changed for Mr Emadeddin Mohamed Badi on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-02-22

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-08-09 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2010 August 2020 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