INFORS UK LIMITED - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type small. 2024-02-20 View Report
Persons with significant control. Psc name: Nicholas Robert John Musgrove. Cessation date: 2023-10-10. 2023-10-23 View Report
Officers. Officer name: Nicholas Robert John Musgrove. Termination date: 2023-10-10. 2023-10-23 View Report
Officers. Termination date: 2023-10-10. Officer name: Nicholas Robert John Musgrove. 2023-10-23 View Report
Officers. Appointment date: 2023-10-10. Officer name: Mr Richard Conry. 2023-10-23 View Report
Officers. Officer name: Lucas Kühner. Termination date: 2023-10-07. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type small. 2023-02-06 View Report
Officers. Officer name: Mr Lucas Kühner. Appointment date: 2023-02-01. 2023-02-02 View Report
Accounts. Change account reference date company current shortened. 2022-12-20 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type small. 2021-08-08 View Report
Officers. Officer name: Michael Hawrylenko. 2021-03-30 View Report
Officers. Officer name: Anja Hawrylenko. Appointment date: 2021-01-29. 2021-02-22 View Report
Confirmation statement. Statement with updates. 2021-02-19 View Report
Officers. Officer name: Michael Hawrylenko. Termination date: 2020-01-29. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Accounts. Accounts type small. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type small. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Persons with significant control. Notification date: 2018-10-19. Psc name: Infors Ag. 2018-10-19 View Report
Accounts. Accounts type small. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type small. 2017-12-19 View Report
Mortgage. Charge number: 021443900001. Charge creation date: 2017-04-05. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type small. 2013-08-28 View Report
Accounts. Accounts type small. 2013-04-05 View Report
Accounts. Accounts amended with made up date. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Officers. Officer name: Mr Michael Hawrylenko. 2013-01-30 View Report
Officers. Officer name: Alexander Hawrylenko. 2013-01-07 View Report
Officers. Officer name: Mr Alexander Hawrylenko. Change date: 2012-10-10. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Address. Change date: 2012-01-05. Old address: the Courtyard Business Centre Dovers Farm Lonesome Lane Reigate Surrey RH2 7QT. 2012-01-05 View Report
Address. Old address: C/O Infors Uk Unit a1 Lonesome Lane Reigate Surrey RH2 7QT United Kingdom. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Address. Old address: Unit a1 Lonesome Lane the Courtyard Business Centre Reigate Surrey RH2 7QT United Kingdom. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-10-14 View Report