INFORM CORPORATION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL HARRIS

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL GROVES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

29/06/1529 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE SHAW / 24/05/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE ROGERS / 24/05/2012

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY JEAN SHAW

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JEAN SHAW

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 1ST FLOOR KENNETH POLLARD HOUSE, 5/19 COWBRIDGE ROAD, CARDIFF SOUTH GLAMORGAN CF11 9AB

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

29/06/0029 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: PLANE TREE CRESCENT FELTHAM MIDDX TW13 7DT

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 EXEMPTION FROM APPOINTING AUDITORS 09/09/98

View Document

29/08/9829 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

09/06/969 June 1996 S369(4) SHT NOTICE MEET 22/05/96

View Document

09/06/969 June 1996 S366A DISP HOLDING AGM 22/05/96

View Document

09/06/969 June 1996 S252 DISP LAYING ACC 22/05/96

View Document

02/05/962 May 1996 S252 DISP LAYING ACC 26/03/96

View Document

02/05/962 May 1996 S366A DISP HOLDING AGM 26/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 18/02/96; CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE WAREHOUSE HIGH STREET BROOM ALCESTER WARWICKSHIRE B50 4HN

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: COLET COURT 100 HAMMERSMITH ROAD HAMMERSMITH LONDON W6 7JF

View Document

09/02/959 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 RETURN MADE UP TO 18/02/94; CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 CONSO 30/03/93

View Document

06/05/936 May 1993 CONSOLID/RECLASSOFSHARE 30/03/93

View Document

06/05/936 May 1993 £ NC 500000/550000 30/03/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

30/07/9230 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 CONSO 26/05/92

View Document

16/06/9216 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/927 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 2 THE RUSSETS CHESTERFIELD WHITSTABLE KENT CT5 3QG

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 09/03/92

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/03/9224 March 1992 SUB DIV 09/03/92

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 S-DIV 09/03/92

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED TARMAID LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

18/02/9218 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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