Advanced company searchLink opens in new window

INRIX HOLDINGS UK LTD

Company number 07706774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2017 AP01 Appointment of Mr Adrian James Beach as a director on 1 February 2017
17 Nov 2016 AP01 Appointment of Ms Aileen Maria Holohan as a director on 16 November 2016
01 Nov 2016 TM01 Termination of appointment of Keith Claeys as a director on 28 October 2016
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Mar 2016 AP01 Appointment of Mr Keith Claeys as a director on 23 March 2016
24 Mar 2016 TM01 Termination of appointment of Saul Gates as a director on 23 March 2016
04 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
19 Dec 2014 AUD Auditor's resignation
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
13 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
11 Mar 2013 AP01 Appointment of Mr Saul Gates as a director
08 Mar 2013 TM01 Termination of appointment of Jeff Decillia as a director
05 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Apr 2012 SH02 Sub-division of shares on 29 March 2012
12 Oct 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 12 October 2011
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/07/2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3