EXECUTIVE INTERVIEWS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Change of details for Mr Alexander Brian Grindal Moody as a person with significant control on 2024-03-27

View Document

13/06/2413 June 2024 Cessation of Elizabeth Joy Ashton as a person with significant control on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Elizabeth Joy Ashton as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Elizabeth Joy Ashton as a director on 2023-12-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr David Rosenbloom as a director on 2023-06-20

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Director's details changed for Mr Jonathan Pettman-Tideswell on 2022-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Appointment of Mr Jonathan Pettman-Tideswell as a director on 2021-12-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEMBERTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

12/12/1712 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1729 June 2017 SAIL ADDRESS CHANGED FROM: UNIT 8 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT ENGLAND

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JOY ASHTON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRIAN GRINDAL MOODY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEIR ASHTON

View Document

08/07/168 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: 3 ASPEN FARM SHEEP LANE WOBURN MILTON KEYNES BEDFORDSHIRE MK17 9HD ENGLAND

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MARK SINCLAIR PEMBERTON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL JOHN ROSE

View Document

18/02/1518 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 ADOPT ARTICLES 30/09/2014

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SAIL ADDRESS CREATED

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR GORDON BOTTOMLEY MEEKER

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR KEIR EDWARD ASHTON

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/109 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY ASHTON / 13/06/2010

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, ST. JAMES HOUSE AUSTENWOOD LANE, AUSTENWOOD COMMON, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SG

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, UNIT 2 WATERLOO FARM COURTYARD, STOTFOLD ROAD, ARLESEY, HERTFORDSHIRE, SG15 6XP

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 S-DIV

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 1ST FLOOR HILLSIDE HOUSE, 2-6 FRIERN PARK, LONDON, N12 9BT

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

10/03/0610 March 2006 £ NC 100/100000 18/01

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: IST FLOOR HILLSIDE PARK, 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON N12 9BT

View Document

07/03/037 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED MISHA LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 728 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 9QD

View Document

18/06/9818 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 20C HIGH PARK ROAD, KEW, RICHMOND, SURREY TW9 4BH

View Document

22/06/9522 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 2, ALWYNE PLACE,, LONDON,, N1 2NL.

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

14/10/9114 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/919 October 1991 COMPANY NAME CHANGED HEXAGON 140 LIMITED CERTIFICATE ISSUED ON 09/10/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: SUITE 3.5 CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1UU

View Document

04/10/914 October 1991 ALTER MEM AND ARTS 30/09/91

View Document

13/06/9113 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company