INFRASTRUCTURE INNOVATION PARTNERS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Certificate of change of name

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-05 with updates

View Document

15/05/2515 May 2025 Cessation of Nuala Thornton as a person with significant control on 2025-04-02

View Document

15/05/2515 May 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4721 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-05-15

View Document

15/05/2515 May 2025 Notification of Sunny Gervin Nyemah as a person with significant control on 2025-04-02

View Document

15/05/2515 May 2025 Termination of appointment of Nuala Thornton as a director on 2025-04-02

View Document

15/05/2515 May 2025 Appointment of Professor Sunny Nyemah as a director on 2025-04-02

View Document

15/05/2515 May 2025 Appointment of Sgn Strategic Holding Llc as a director on 2025-04-02

View Document

15/05/2515 May 2025 Appointment of Cfs Secretaries Limited as a secretary on 2025-05-08

View Document

15/05/2515 May 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Termination of appointment of Nuala Thornton as a director on 2024-02-02

View Document

31/03/2531 March 2025 Appointment of Nuala Thornton as a director on 2025-02-02

View Document

31/03/2531 March 2025 Notification of Nuala Thornton as a person with significant control on 2025-02-02

View Document

31/03/2531 March 2025 Cessation of Nuala Thornton as a person with significant control on 2024-02-02

View Document

17/03/2517 March 2025 Notification of Nuala Thornton as a person with significant control on 2024-02-02

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

14/03/2514 March 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2024-02-02

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

14/03/2514 March 2025 Appointment of Mrs Nuala Thornton as a director on 2024-02-02

View Document

11/03/2511 March 2025 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Peter Valaitis as a director on 2025-02-02

View Document

11/03/2511 March 2025 Cessation of Peter Valaitis as a person with significant control on 2025-02-02

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/02/242 February 2024 Incorporation

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