- Company Overview for IHSM FINANCING I LTD. (11874844)
- Filing history for IHSM FINANCING I LTD. (11874844)
- People for IHSM FINANCING I LTD. (11874844)
- Insolvency for IHSM FINANCING I LTD. (11874844)
- More for IHSM FINANCING I LTD. (11874844)
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) |
---|---|---|---|
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2024 | |
01 Aug 2023 | AD02 | Register inspection address has been changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY | |
08 Jun 2023 | AD01 | Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square Finsbury Square London EC2A 1AG on 8 June 2023 | |
08 Jun 2023 | LIQ01 | Declaration of solvency | |
08 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
07 Sep 2022 | AA01 | Change of accounting reference date | |
04 Aug 2022 | PSC05 | Change of details for Ihs Markit Group Holdings Limited as a person with significant control on 16 September 2021 | |
03 Aug 2022 | AP01 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Kevin Wise as a director on 29 July 2022 | |
29 Mar 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 | |
24 Mar 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | AP03 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Kevin Wise as a director on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 | |
16 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
08 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Oct 2020 | AA | Full accounts made up to 30 November 2019 |