INFRARED (UK) HOLDCO 2020 LTD.

Company Documents

DateDescription
15/09/2515 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewResolutions

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2025-02-12

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-08-20

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2024-02-12

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2023-02-03

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

18/09/2318 September 2023 Appointment of Mrs Amy Elizabeth Dane Lister as a director on 2023-09-13

View Document

18/09/2318 September 2023 Appointment of Mr Adam Hewitson as a director on 2023-09-13

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Termination of appointment of Frances Clare Maclachlan as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Katherine Angela Garner as a director on 2023-03-31

View Document

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

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Statement of capital on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

30/04/2230 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/02/2217 February 2022 Director's details changed for Mrs Frances Clare Maclachlan on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/01/224 January 2022 Appointment of Mrs Frances Clare Maclachlan as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Neville Dean Kent as a director on 2021-12-31

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

13/02/2013 February 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