Advanced company searchLink opens in new window

INFORMATICS HUB LTD

Company number 09283192

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 AD01 Registered office address changed from 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE England to Flat 11, Glebe Court Clarendon Road Cheshunt Waltham Cross Hertfordshire EN8 9FB on 15 April 2020
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE on 24 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 May 2019 CH01 Director's details changed for Ms Kathy Lynn Finnigan on 24 May 2019
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CH01 Director's details changed for Ms Kathy Lynn Finnigan on 13 November 2017
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 13 July 2017
21 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Nov 2016 CH01 Director's details changed for Ms Kathy Lynn Finnigan on 4 November 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Mar 2016 AD01 Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to 20-22 Wenlock Road London N1 7GU on 18 March 2016
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 100
26 Nov 2014 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 26 November 2014
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted