INFORM HOLDINGS - History of Changes


DateDescription
2025-02-17 update statutory_documents COMPANY NAME CHANGED INFORM CPI LIMITED CERTIFICATE ISSUED ON 17/02/25
2025-02-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2025-01-31 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2025-01-03 delete address 60 Cheapside London EC2V 6AX
2025-01-03 delete alias Inform CPI
2025-01-03 delete alias Inform CPI Ltd
2025-01-03 delete phone 0203 056 6895
2025-01-03 insert phone 01442 828 929
2025-01-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2024-12-03 delete index_pages_linkeddomain riverlake.co.uk
2024-08-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2024-08-16 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-08-01 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-07-23 insert address 125 Deansgate Unit 613 125 Deansgate Manchester M3 2BY
2024-07-23 insert address of Unit 613, 6th Floor, 125 Deansgate, Manchester M3 2BY
2024-07-23 insert alias Inform Holdings Limited
2024-07-23 insert alias Inform Holdings Ltd
2024-06-18 delete address 125 Old Broad Street London EC2N 1AR
2024-06-18 delete address 5 New York Street Manchester M1 4JB
2024-06-18 insert address 125 Deansgate City Centre Manchester M3 2BY
2024-06-18 insert address 125 Deansgate Manchester M3 2BY
2024-06-15 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017770,00019276,00009000
2024-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2024 FROM 60 CHEAPSIDE LONDON GREATER LONDON EC2V 6AX UNITED KINGDOM
2024-04-04 insert terms_pages_linkeddomain service.gov.uk
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-10-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/22
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 3 => 4
2023-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055995510004
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-29
2023-04-07 update accounts_next_due_date 2022-09-23 => 2023-06-29
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 30/09/2022
2022-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/21
2022-07-07 update account_ref_day 30 => 29
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-23
2022-06-23 update statutory_documents PREVSHO FROM 30/09/2021 TO 29/09/2021
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 21/12/2020
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 update num_mort_charges 4 => 5
2020-02-07 update num_mort_outstanding 1 => 2
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055995510005
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-02-18 delete index_pages_linkeddomain silktide.com
2019-02-18 insert address 60 Cheapside London EC2V 6AX
2019-02-07 update num_mort_charges 3 => 4
2019-02-07 update num_mort_satisfied 2 => 3
2019-02-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-02-06 update statutory_documents ALTER ARTICLES 18/01/2019
2019-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055995510004
2019-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-11 insert email da..@informcpi.com
2018-08-11 insert phone 0203 056 6895
2018-08-11 insert terms_pages_linkeddomain ico.org.uk
2018-08-08 delete address 125 OLD BROAD STREET LONDON EC2N 1AR
2018-08-08 insert address 60 CHEAPSIDE LONDON GREATER LONDON UNITED KINGDOM EC2V 6AX
2018-08-08 update registered_address
2018-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 125 OLD BROAD STREET LONDON EC2N 1AR
2018-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MOLDEN / 31/07/2018
2018-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 31/07/2018
2018-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 31/07/2018
2018-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MCDERMOTT / 31/07/2018
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-03-07 insert index_pages_linkeddomain silktide.com
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-30 delete address 5-10 Bolton Street Mayfair London W1J 8BA
2017-10-30 delete phone 020 3056 6890
2017-10-30 insert index_pages_linkeddomain analyselocal.co.uk
2017-10-30 insert index_pages_linkeddomain riverlake.co.uk
2017-05-07 update account_category MEDIUM => FULL
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-07 update num_mort_outstanding 2 => 1
2017-05-07 update num_mort_satisfied 1 => 2
2017-04-26 update num_mort_outstanding 3 => 2
2017-04-26 update num_mort_satisfied 0 => 1
2017-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055995510003
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 05/08/2016
2016-07-19 delete address 125 Old Broad Street Mayfair London EC2N 1AR
2016-06-02 update statutory_documents DIRECTOR APPOINTED GLENN MOLDEN
2016-05-13 update account_category FULL => MEDIUM
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-12-07 delete address 125 OLD BROAD STREET LONDON ENGLAND EC2N 1AR
2015-12-07 delete sic_code 62090 - Other information technology service activities
2015-12-07 insert address 125 OLD BROAD STREET LONDON EC2N 1AR
2015-12-07 insert sic_code 63990 - Other information service activities n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-12 update statutory_documents 21/10/15 FULL LIST
2015-09-15 delete phone 0203-056-6892
2015-09-15 insert phone 020 3056 6890
2015-09-07 delete address 5-10 BOLTON STREET MAYFAIR LONDON W1J 8BA
2015-09-07 insert address 125 OLD BROAD STREET LONDON ENGLAND EC2N 1AR
2015-09-07 update registered_address
2015-08-18 insert address 125 Old Broad Street London EC2N 1AR
2015-08-18 insert address 125 Old Broad Street Mayfair London EC2N 1AR
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 03/08/2015
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 03/08/2015
2015-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MCDERMOTT / 03/08/2015
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 5-10 BOLTON STREET MAYFAIR LONDON W1J 8BA
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-19 update statutory_documents 21/10/14 FULL LIST
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 3 => 9
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-09-26 update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014
2014-08-12 delete general_emails in..@informcpi.com
2014-08-12 insert sales_emails sa..@informcpi.com
2014-08-12 delete email in..@informcpi.com
2014-08-12 insert address 5 New York Street Manchester M1 4JB
2014-08-12 insert email sa..@informcpi.com
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055995510003
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GURNEY-SMITH
2014-01-07 update account_category SMALL => FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-07 delete address 5-10 BOLTON STREET MAYFAIR LONDON ENGLAND W1J 8BA
2013-12-07 insert address 5-10 BOLTON STREET MAYFAIR LONDON W1J 8BA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-18 update statutory_documents 21/10/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 10/10/2013
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 10/10/2013
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MCDERMOTT / 10/10/2013
2013-07-21 delete personal_emails p...@informcpi.co
2013-07-21 delete email p...@informcpi.co
2013-07-21 delete phone 0203-056-6893
2013-06-25 delete address 2 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE
2013-06-25 insert address 5-10 BOLTON STREET MAYFAIR LONDON ENGLAND W1J 8BA
2013-06-25 update registered_address
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE
2013-03-06 insert general_emails in..@informcpi.com
2013-03-06 delete phone 01244 505700
2013-03-06 insert alias Inform CPI Ltd.
2013-03-06 insert email in..@informcpi.com
2013-03-06 insert phone 0203-056-6892
2013-01-19 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-15 update statutory_documents 21/10/12 FULL LIST
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK MURPHY / 20/10/2012
2012-09-27 update statutory_documents TERMINATE DIR APPOINTMENT
2012-05-03 update statutory_documents DIRECTOR APPOINTED MR PAUL MCDERMOTT
2012-04-24 update statutory_documents SUBDIVISION 31/01/2012
2012-04-24 update statutory_documents SUB-DIVISION 31/01/12
2012-02-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-02-06 update statutory_documents AUTH SHARE CAPITAL REVOKED 17/01/2012
2012-02-01 update statutory_documents SECRETARY APPOINTED PAUL MCDERMOTT
2012-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-25 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2012-01-25 update statutory_documents DIRECTOR APPOINTED ROBERT GURNEY-SMITH
2012-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2012-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MURPHY
2011-11-07 update statutory_documents 21/10/11 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 21/10/10 FULL LIST
2010-10-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 21/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MURPHY / 19/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANK MURPHY / 19/11/2009
2009-07-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents PREVEXT FROM 31/07/2007 TO 31/01/2008 SECRETARY OF STATE APPROVAL
2008-07-03 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents NEW SECRETARY APPOINTED
2007-11-30 update statutory_documents SECRETARY RESIGNED
2007-10-22 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-02-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/07/06
2006-12-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-11-09 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents ISS 1 £1 SHARE 29/06/06
2006-08-22 update statutory_documents ISS 2 £1 SHARES 31/07/06
2006-04-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM: ST GEORGES COURT, WINNINGTON AVENUE, NORTHWICH CHESHIRE CW8 4EE
2006-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents NEW SECRETARY APPOINTED
2005-10-21 update statutory_documents DIRECTOR RESIGNED
2005-10-21 update statutory_documents SECRETARY RESIGNED
2005-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION