INFORMA TECH RESEARCH LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

17/03/2517 March 2025 Appointment of Daniel T Noreck as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Informa Cosec Limited as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Rupert John Joseph Hopley as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Nicholas Michael Perkins as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Charles David Rennick as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Charles David Rennick as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Simon Robert Bane as a director on 2025-03-17

View Document

14/11/2414 November 2024 Appointment of Mr Gary John Nugent as a director on 2024-11-06

View Document

14/11/2414 November 2024 Termination of appointment of Gareth Richard Wright as a director on 2024-11-06

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Director's details changed for Mr Nicholas Michael Perkins on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr Rupert John Joseph Hopley on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr Gareth Richard Wright on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

04/04/234 April 2023 Director's details changed for Mr Simon Robert Bane on 2023-04-01

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

04/04/224 April 2022 Notification of Informa Telecoms & Media Limited as a person with significant control on 2020-12-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/04/224 April 2022 Cessation of Informa Group Limited as a person with significant control on 2020-12-16

View Document

10/02/2210 February 2022 Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01

View Document

12/01/2212 January 2022 Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Informa Cosec Limited as a secretary on 2021-12-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFORMA TELECOMS AND MEDIA LIMITED

View Document

22/08/1922 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 39375602

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLOUGHLIN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MR RUPERT JOHN JOSEPH HOPLEY

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

19/08/1919 August 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 CESSATION OF IHS GLOBAL LIMITED AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 3RD FLOOR THE CAPITOL BUILDING OLDBURY BRACKNELL RG12 8FZ UNITED KINGDOM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN OWEN

View Document

23/07/1923 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED IHS BIDCO LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

12/07/1912 July 2019 CHANGE OF NAME 13/06/2019

View Document

12/07/1912 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1918 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 39375600.00

View Document

30/04/1930 April 2019 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