INFORMA MARKETS (MARITIME) LIMITED
Company number 00495334
- Company Overview for INFORMA MARKETS (MARITIME) LIMITED (00495334)
- Filing history for INFORMA MARKETS (MARITIME) LIMITED (00495334)
- People for INFORMA MARKETS (MARITIME) LIMITED (00495334)
- Charges for INFORMA MARKETS (MARITIME) LIMITED (00495334)
- More for INFORMA MARKETS (MARITIME) LIMITED (00495334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2021 | TM01 | Termination of appointment of Simon James Parker as a director on 31 December 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Alex James Simm on 1 June 2018 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
10 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Feb 2020 | PSC05 | Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
08 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
08 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Aug 2019 | TM01 | Termination of appointment of Alex James Simm as a director on 7 August 2019 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Alex James Simm on 7 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 | |
06 Dec 2018 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Unm Investments Limited on 4 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | AP01 | Appointment of Joanna Hayman as a director on 1 March 1995 | |
09 Apr 2018 | AP03 | Appointment of Joanna Hayman as a secretary on 1 March 1995 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates |