INFORMATICA LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

12/03/2312 March 2023 Application to strike the company off the register

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/12/144 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BHAVIK AMIN / 18/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHAVIK AMIN / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
126 ROYAL COLLEGE STREET
LONDON
NW1 0TA

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/02/9525 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 ￯﾿ᄑ NC 5000/100000
24/01

View Document

22/02/9522 February 1995 NC INC ALREADY ADJUSTED
24/01/95

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

24/11/9424 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 S386 DISP APP AUDS 04/11/94

View Document

10/11/9410 November 1994 ￯﾿ᄑ NC 100/5000
24/10/94

View Document

10/11/9410 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/94

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM:
126 ROYAL COLLEGE STREET
LONDON
NW1 OTA

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 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