INFRARED (UK) HOLDCO 2020 LTD.
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Memorandum and Articles of Association |
15/09/2515 September 2025 New | Resolutions |
15/05/2515 May 2025 | Second filing of Confirmation Statement dated 2025-02-12 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-12 with updates |
07/03/257 March 2025 | Statement of capital following an allotment of shares on 2024-12-30 |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-08-20 |
30/12/2430 December 2024 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Second filing of Confirmation Statement dated 2024-02-12 |
23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2023-02-03 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
02/10/232 October 2023 | Full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2023-09-18 |
18/09/2318 September 2023 | Appointment of Mrs Amy Elizabeth Dane Lister as a director on 2023-09-13 |
18/09/2318 September 2023 | Appointment of Mr Adam Hewitson as a director on 2023-09-13 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
18/04/2318 April 2023 | Memorandum and Articles of Association |
04/04/234 April 2023 | Termination of appointment of Frances Clare Maclachlan as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Katherine Angela Garner as a director on 2023-03-31 |
28/02/2328 February 2023 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with updates |
08/12/228 December 2022 | |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | |
08/12/228 December 2022 | Statement of capital on 2022-12-08 |
08/12/228 December 2022 | Resolutions |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
30/04/2230 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
17/02/2217 February 2022 | Director's details changed for Mrs Frances Clare Maclachlan on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
04/01/224 January 2022 | Appointment of Mrs Frances Clare Maclachlan as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Neville Dean Kent as a director on 2021-12-31 |
20/12/2120 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
15/11/2115 November 2021 | Full accounts made up to 2021-03-31 |
30/03/2030 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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