INFERNO LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-08-08 View Report
Confirmation statement. Statement with updates. 2023-04-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-12-12 View Report
Persons with significant control. Cessation date: 2022-12-05. Psc name: Fcb Inferno Limited. 2022-12-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-23 View Report
Accounts. Legacy. 2022-09-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Officers. Appointment date: 2022-03-31. Officer name: Tyler Gregory Roy Turnbull. 2022-04-08 View Report
Officers. Officer name: Mark Raymond Jungwirth. Appointment date: 2022-03-31. 2022-04-08 View Report
Officers. Officer name: Frazer Elliott Gibney. Termination date: 2021-12-31. 2022-04-08 View Report
Officers. Officer name: Carter Alexander Kenneth Murray. Termination date: 2022-03-31. 2022-04-08 View Report
Officers. Officer name: Elyssa Phillips. Termination date: 2022-03-31. 2022-04-08 View Report
Officers. Termination date: 2022-03-31. Officer name: Carmine Battista. 2022-04-08 View Report
Address. Old address: 31 Great Queen Street London WC2B 5AE England. New address: 16 Old Bailey London EC4M 7EG. 2022-04-06 View Report
Officers. Termination date: 2021-10-18. Officer name: Cynthia Susan Augustine. 2021-11-22 View Report
Address. Old address: 42-47 st John's Square London EC1M 4EA England. Change date: 2021-11-20. New address: 16 Old Bailey London EC4M 7EG. 2021-11-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-01 View Report
Accounts. Legacy. 2021-10-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-01 View Report
Address. Change date: 2021-06-08. New address: 42-47 st John's Square London EC1M 4EA. Old address: 31 Great Queen Street London WC2B 5AE. 2021-06-08 View Report
Officers. Appointment date: 2021-06-03. Officer name: Katy Jane Wright. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Address. New address: 31 Great Queen Street London WC2B 5AE. Old address: 3 Grosvenor Gardens London SW1W 0BD England. 2021-04-06 View Report
Persons with significant control. Change date: 2021-01-11. Psc name: Fcb Inferno Limited. 2021-01-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-11 View Report
Accounts. Legacy. 2020-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-11 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Officers. Officer name: Louise Bean. Change date: 2020-03-10. 2020-03-10 View Report
Officers. Officer name: Neil Stuart Miller. Termination date: 2019-12-31. 2020-01-02 View Report
Officers. Appointment date: 2019-12-10. Officer name: Carmine Battista. 2019-12-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-19 View Report
Accounts. Legacy. 2019-09-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-09-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-25 View Report
Accounts. Legacy. 2018-09-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-09-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-09-25 View Report
Officers. Termination date: 2018-03-28. Officer name: Timothy Charles Doust. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Officers. Officer name: Carter Alexander Kenneth Murray. Change date: 2018-03-22. 2018-03-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-09-27 View Report
Accounts. Legacy. 2017-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-09-27 View Report