Advanced company searchLink opens in new window

IHS GLOBAL LIMITED

Company number 00788737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2008 288a Director appointed jaspal chahal
06 Jun 2008 288a Director appointed scott christian key
29 May 2008 CERTNM Company name changed technical indexes LIMITED\certificate issued on 29/05/08
14 May 2008 288a Secretary appointed francis joseph mullins
14 May 2008 287 Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR
14 May 2008 288b Appointment terminated secretary pennsec LIMITED
15 Feb 2008 363a Return made up to 18/12/07; full list of members
14 Feb 2008 288c Secretary's particulars changed
23 Oct 2007 287 Registered office changed on 23/10/07 from: ist floor bucklesbury house 83 cannon street london EC4N 8PE
22 Oct 2007 AA Full accounts made up to 30 November 2006
18 Dec 2006 363a Return made up to 18/12/06; full list of members
30 Oct 2006 88(3) Particulars of contract relating to shares
30 Oct 2006 88(2)R Ad 29/06/06--------- £ si 1508858@1=1508858 £ ic 36252/1545110
17 Oct 2006 123 Nc inc already adjusted 29/09/06
17 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Apr 2006 AA Full accounts made up to 30 November 2005
20 Dec 2005 363a Return made up to 18/12/05; full list of members
19 Dec 2005 288c Director's particulars changed
06 Oct 2005 AA Full accounts made up to 30 November 2004
30 Dec 2004 363s Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 Sep 2004 AA Full accounts made up to 30 November 2003
28 Jun 2004 288b Director resigned
08 Jan 2004 363s Return made up to 18/12/03; full list of members
04 Oct 2003 AA Full accounts made up to 30 November 2002
09 Jun 2003 288a New director appointed