INFRARED EUROPEAN INFRASTRUCTURE INCOME 4 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-11 |
19/06/2519 June 2025 New | Statement of capital following an allotment of shares on 2025-06-11 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
09/05/259 May 2025 | Full accounts made up to 2024-12-31 |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | |
10/12/2410 December 2024 | Statement of capital on 2024-12-10 |
10/12/2410 December 2024 | |
02/09/242 September 2024 | Appointment of Mr Edward Thomas Hunt as a director on 2024-09-02 |
02/09/242 September 2024 | Appointment of Mr Benjamin George Smith as a director on 2024-09-02 |
01/08/241 August 2024 | Termination of appointment of William Richard Crawford as a director on 2024-07-31 |
22/07/2422 July 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with updates |
06/06/246 June 2024 | Change of details for Infrared European Infrastructure Income 4 General Partner Llp as a person with significant control on 2023-04-28 |
13/05/2413 May 2024 | Full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
22/01/2422 January 2024 | Appointment of Mr Philip Roger Perkins George as a director on 2024-01-22 |
11/01/2411 January 2024 | Termination of appointment of Christopher Paul Gill as a director on 2024-01-08 |
21/07/2321 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-07 |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
27/06/2327 June 2023 | Full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
27/03/2327 March 2023 | Director's details changed for Dulce Maria Baltazar Mendonça on 2021-01-01 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-09 |
24/09/2124 September 2021 | Full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
14/09/2014 September 2020 | Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU, England to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-09-14 |
26/05/2026 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