Advanced company searchLink opens in new window

INTERFOLIO UK LTD

Company number 07820803

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)
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
16 Apr 2024 AP01 Appointment of Paolo Garrone as a director on 16 April 2024
12 Apr 2024 TM01 Termination of appointment of Andrew Harris Rosen as a director on 1 April 2024
06 Oct 2023 PSC05 Change of details for Elsevier Limited as a person with significant control on 6 October 2023
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
05 Jun 2023 AD01 Registered office address changed from The Barn Horningsea Road Cambridge CB5 8SZ England to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge England CB10 1DR on 5 June 2023
16 Feb 2023 TM01 Termination of appointment of Sean Newell as a director on 15 February 2023
16 Feb 2023 AP01 Appointment of Gail Beth Oshry as a director on 15 February 2023
06 Dec 2022 PSC02 Notification of Elsevier Limited as a person with significant control on 2 December 2022
06 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 6 December 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
06 Sep 2022 CH01 Director's details changed for Mr Sean Newell on 6 September 2022
02 Sep 2022 AD03 Register(s) moved to registered inspection location Relx Group 1-3 Strand London WC2N 5JR
02 Sep 2022 AD02 Register inspection address has been changed to Relx Group 1-3 Strand London WC2N 5JR
01 Sep 2022 AP04 Appointment of Re Secretaries Limited as a secretary on 25 August 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
13 Apr 2022 AA Accounts for a small company made up to 31 December 2021
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates