Advanced company searchLink opens in new window

INFORMATICA SYSTEMS LIMITED

Company number 02866377

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)
19 Aug 2020 MR01 Registration of charge 028663770001, created on 14 August 2020
27 Apr 2020 CH01 Director's details changed for Mr Howard John Beggs on 1 January 2019
11 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
11 Nov 2019 TM02 Termination of appointment of Jeanne Morgan-Doyle as a secretary on 30 September 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
25 Jul 2019 AP03 Appointment of Ms Jeanne Morgan-Doyle as a secretary on 25 July 2019
01 Mar 2019 AP01 Appointment of Ms Jennifer Hughes as a director on 18 February 2019
28 Feb 2019 AP01 Appointment of Mr Dermot Dolan as a director on 18 February 2019
28 Feb 2019 TM01 Termination of appointment of Joseph William Jackson Bennett as a director on 18 February 2019
28 Feb 2019 TM01 Termination of appointment of Rory Cremin as a director on 18 February 2019
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
10 Jul 2018 PSC07 Cessation of Clive Philip Brown as a person with significant control on 24 May 2018
10 Jul 2018 PSC07 Cessation of David Malcolm Collie as a person with significant control on 24 May 2018
10 Jul 2018 PSC02 Notification of Informatica Investments Limited as a person with significant control on 24 May 2018
10 Jul 2018 AP01 Appointment of Howard Beggs as a director on 24 May 2018
10 Jul 2018 AP01 Appointment of Rory Cremin as a director on 24 May 2018
10 Jul 2018 AP01 Appointment of Mr Joseph William Jackson Bennett as a director on 24 May 2018
09 Jul 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to Aurora House Deltic Avenue Rooksley Milton Keyes Buckinghamshire MK13 8LW on 9 July 2018
15 Jun 2018 SH08 Change of share class name or designation
15 Jun 2018 SH10 Particulars of variation of rights attached to shares
07 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
28 Jul 2017 AA Unaudited abridged accounts made up to 30 November 2016