About

Registered Number: 02644647
Date of Incorporation: 11/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Bridge House, Brants Bridge, Bracknell, Berkshire, RG12 9BG,

 

Inform Communications Ltd was registered on 11 September 1991 with its registered office in Bracknell in Berkshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPACK, Robert Niel 11 September 1991 - 1
OWEN, Christopher David 11 September 1991 - 1
MANGAT, Sandeep Singh 31 August 1993 26 March 2010 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 01 August 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
RESOLUTIONS - N/A 28 March 2018
MAR - Memorandum and Articles - used in re-registration 28 March 2018
CERT10 - Re-registration of a company from public to private 28 March 2018
RR02 - Application by a public company for re-registration as a private limited company 28 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2015
AA - Annual Accounts 07 September 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 25 February 2013
AR01 - Annual Return 14 September 2012
AD04 - Change of location of company records to the registered office 14 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 May 2003
MISC - Miscellaneous document 23 April 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 03 May 2000
AAMD - Amended Accounts 21 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 01 May 1997
287 - Change in situation or address of Registered Office 12 March 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 06 October 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
CERTNM - Change of name certificate 23 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 11 November 1993
288 - N/A 07 September 1993
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 15 October 1992
288 - N/A 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 24 October 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 October 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 13 January 2010 Outstanding

N/A

Debenture 25 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.