INFORMA TECH RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
17/03/2517 March 2025 | Appointment of Daniel T Noreck as a director on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Informa Cosec Limited as a secretary on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Rupert John Joseph Hopley as a director on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Nicholas Michael Perkins as a director on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Charles David Rennick as a secretary on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Charles David Rennick as a director on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Simon Robert Bane as a director on 2025-03-17 |
14/11/2414 November 2024 | Appointment of Mr Gary John Nugent as a director on 2024-11-06 |
14/11/2414 November 2024 | Termination of appointment of Gareth Richard Wright as a director on 2024-11-06 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
04/04/234 April 2023 | Director's details changed for Mr Nicholas Michael Perkins on 2023-04-01 |
04/04/234 April 2023 | Director's details changed for Mr Rupert John Joseph Hopley on 2023-04-01 |
04/04/234 April 2023 | Director's details changed for Mr Gareth Richard Wright on 2023-04-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-01 with updates |
04/04/234 April 2023 | Director's details changed for Mr Simon Robert Bane on 2023-04-01 |
05/10/225 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
05/10/225 October 2022 |
04/04/224 April 2022 | Notification of Informa Telecoms & Media Limited as a person with significant control on 2020-12-16 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
04/04/224 April 2022 | Cessation of Informa Group Limited as a person with significant control on 2020-12-16 |
10/02/2210 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01 |
12/01/2212 January 2022 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-12-31 |
12/01/2212 January 2022 | Appointment of Informa Cosec Limited as a secretary on 2021-12-31 |
13/12/2113 December 2021 | |
13/12/2113 December 2021 | |
13/12/2113 December 2021 | |
13/12/2113 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFORMA TELECOMS AND MEDIA LIMITED |
22/08/1922 August 2019 | 30/07/19 STATEMENT OF CAPITAL GBP 39375602 |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLOUGHLIN |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY |
19/08/1919 August 2019 | SECRETARY APPOINTED MR RUPERT JOHN JOSEPH HOPLEY |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR SIMON ROBERT BANE |
19/08/1919 August 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
19/08/1919 August 2019 | CESSATION OF IHS GLOBAL LIMITED AS A PSC |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 3RD FLOOR THE CAPITOL BUILDING OLDBURY BRACKNELL RG12 8FZ UNITED KINGDOM |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN OWEN |
23/07/1923 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/07/1923 July 2019 | COMPANY NAME CHANGED IHS BIDCO LIMITED CERTIFICATE ISSUED ON 23/07/19 |
12/07/1912 July 2019 | CHANGE OF NAME 13/06/2019 |
12/07/1912 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/06/1918 June 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 39375600.00 |
30/04/1930 April 2019 | 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