- Company Overview for INTERFOLIO UK LTD (07820803)
- Filing history for INTERFOLIO UK LTD (07820803)
- People for INTERFOLIO UK LTD (07820803)
- Registers for INTERFOLIO UK LTD (07820803)
- More for INTERFOLIO UK LTD (07820803)
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 |