INFORMOTION EMEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Registration of charge 116265070001, created on 2024-10-14

View Document

04/10/244 October 2024 Appointment of Mr Christopher James Lee as a director on 2024-09-26

View Document

04/10/244 October 2024 Termination of appointment of Jesse Benjamin Todd as a director on 2024-09-26

View Document

04/10/244 October 2024 Appointment of Ms Catherine Cork as a secretary on 2024-09-26

View Document

04/10/244 October 2024 Termination of appointment of Ian Jones as a director on 2024-09-26

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Cessation of Jesse Benjamin Todd as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Notification of Informotion Pty Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/12/2018 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSE BENJAMIN TODD

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

09/12/199 December 2019 CESSATION OF DANIEL THEOBALD AS A PSC

View Document

04/11/194 November 2019 COMPANY NAME CHANGED ENCOMPAAS EMEA LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL THEOBALD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR IAN JONES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JESSE BENJAMIN TODD

View Document

16/10/1816 October 2018 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