Advanced company searchLink opens in new window

INFORM3 (NI) LTD

Company number NI661567

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)
30 Jan 2024 AD01 Registered office address changed from Office 17,52 Armagh Road, Newry, Northern Ireland Armagh Road Newry BT35 6DN Northern Ireland to Office 17 52 Armagh Road Newry BT35 6DN on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Office 1a 52 Armagh Road Newry BT35 6DN Northern Ireland to Office 17,52 Armagh Road, Newry, Northern Ireland Armagh Road Newry BT35 6DN on 30 January 2024
26 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
12 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 112
03 May 2023 CH01 Director's details changed for Mr Ethan Michael Campbell on 1 January 2023
28 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2020
27 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
27 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2022
  • GBP 102
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2022
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
07 Jun 2021 MR01 Registration of charge NI6615670001, created on 25 May 2021
07 Apr 2021 TM01 Termination of appointment of Diarmaid Fee as a director on 20 May 2019
07 Apr 2021 PSC07 Cessation of Diarmaid Fee as a person with significant control on 20 May 2019
07 Apr 2021 PSC01 Notification of Diarmaid Fee as a person with significant control on 20 May 2019
07 Apr 2021 AP01 Appointment of Mr Diarmaid Fee as a director on 20 May 2019
26 Jan 2021 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
  • ANNOTATION Clarification second filed CS01 registered 27/07/2022
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted