Date | Description |
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 |