INTERACTIVE INVESTOR LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

08/01/248 January 2024 Appointment of Mrs Catherine Annick Caroline Bradley as a director on 2024-01-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

07/07/237 July 2023 Appointment of Mr Ian Simon Jenkins as a director on 2023-07-06

View Document

10/05/2310 May 2023 Termination of appointment of Stephanie Jane Bruce as a director on 2023-05-10

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Ella Hugh as a director on 2023-05-03

View Document

31/03/2331 March 2023 Termination of appointment of Barry Michael Bicknell as a director on 2023-03-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Simon Wilson on 2023-02-22

View Document

08/02/238 February 2023 Appointment of Mrs Deborah Byard as a director on 2023-01-26

View Document

24/01/2324 January 2023 Appointment of Ms. Ella Hugh as a director on 2023-01-17

View Document

27/10/2227 October 2022 Appointment of Mr Noel Thomas Butwell as a director on 2022-10-26

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/08/2015 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/2024 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 326435

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR GAVIN DAVID REDVERS OLDHAM

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED DOCTOR JOHN GERARD MCLAUGHLIN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVENE

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK CURLE

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOHN VEICHMANIS

View Document

26/10/1726 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER FLOWERS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY BARRY BICKNELL

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR MARK RICHARD CURLE

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF PSC STATEMENT ON 02/06/2017

View Document

06/09/176 September 2017 02/06/17 STATEMENT OF CAPITAL GBP 322640.60

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 CESSATION OF RICHARD SIMON WILSON AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/172 August 2017 ADOPT ARTICLES 02/06/2017

View Document

02/08/172 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 143011.0

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JONATHAN JAMES COX

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHN DUNCAN BAINES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DICKS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR TIM JOHN HANFORD

View Document

12/07/1712 July 2017 SCHEME OF ARRANGEMENT

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SEALE

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON WILSON / 27/03/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MS ALISON GAIL BRAGG

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1717 January 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/01/1717 January 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/01/1717 January 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/1717 January 2017 REREG PLC TO PRI; RES02 PASS DATE:17/01/2017

View Document

15/12/1615 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/161 August 2016 23/05/16 STATEMENT OF CAPITAL GBP 157046.2025

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 10/03/15 STATEMENT OF CAPITAL GBP 132205.176594

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR HUGO HENRI CAREL VAN VREDENBURCH

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIGSTOCKE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HORROCKS

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RICHARD SIMON WILSON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE

View Document

23/07/1523 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ANDREW POMFRET

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR BARRY BICKNELL

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN THERON

View Document

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 132205.1725

View Document

22/04/1422 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES LEVENE

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR BARRY MICHAEL BICKNELL

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ADAM SEALE

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 125263.5215

View Document

24/04/1324 April 2013 13/12/12 STATEMENT OF CAPITAL GBP 123685.1185

View Document

02/04/132 April 2013 SECOND FILING FOR FORM SH01

View Document

02/04/132 April 2013 SECOND FILING FOR FORM SH01

View Document

02/04/132 April 2013 SECOND FILING FOR FORM SH01

View Document

02/04/132 April 2013 SECOND FILING FOR FORM SH01

View Document

16/01/1316 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/139 January 2013 SUB-DIVISION 14/10/12

View Document

09/01/139 January 2013 SUB-DIVISION 20/09/12

View Document

08/01/138 January 2013 SUB-DIVISION 21/12/12

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR SEBASTIAN THERON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BURNISTON

View Document

21/12/1221 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 123685.119397

View Document

06/11/126 November 2012 20/09/12 STATEMENT OF CAPITAL GBP 98768.0025

View Document

06/11/126 November 2012 20/09/12 STATEMENT OF CAPITAL GBP 93442.8245

View Document

06/11/126 November 2012 14/10/12 STATEMENT OF CAPITAL GBP 122305.5285

View Document

05/11/125 November 2012 14/10/12 STATEMENT OF CAPITAL GBP 123687.8025

View Document

05/11/125 November 2012 20/09/12 STATEMENT OF CAPITAL GBP 98768.0025

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR TOMAS CARRUTHERS

View Document

07/06/127 June 2012 SECTION 519

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM CARRUTHERS / 17/08/2011

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM CARRUTHERS / 21/08/2010

View Document

28/01/1128 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 90362.8025

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

12/01/1112 January 2011 RE CAPITALISATION £52,359.83 SHARE PREM ACCOUNT, 261,824 A ORD SHARES 16/12/2010

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/115 January 2011 SECTION 551 16/12/2010

View Document

04/01/114 January 2011 BALANCE SHEET

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

04/01/114 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/01/114 January 2011 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/114 January 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

04/01/114 January 2011 AUDITORS' STATEMENT

View Document

04/01/114 January 2011 AUDITORS' REPORT

View Document

04/01/114 January 2011 REREG PRI TO PLC; RES02 PASS DATE:04/01/2011

View Document

04/01/114 January 2011 COMPANY NAME CHANGED CAPITAL ACCUMULATION LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/09/1014 September 2010 SECT 519

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN BRIGSTOCKE / 02/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/1028 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 30002.822705

View Document

17/03/1017 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 30002.822705

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR JOHN HUMPHREY GUNN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR PETER FREDERICK DICKS

View Document

06/02/106 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 30002.822705

View Document

13/01/1013 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDON GABORIT

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON GABORIT / 30/04/2009

View Document

12/02/0912 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS CARRUTHERS / 30/01/2009

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS CARRUTHERS / 01/05/2007

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL BURNISTON / 01/01/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON GABORIT / 01/01/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 APPT OF ADUDITORS 15/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS; AMEND

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 LOAN AGG GRANT OPTIONS 09/12/04

View Document

22/12/0422 December 2004 £ NC 31000/3400190 09/1

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 09/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: PRINCE RUPERT HOUSE 64 QUEEN STREET LONDON EC4R 1AD

View Document

01/04/041 April 2004 COMPANY NAME CHANGED CARRUTHERS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 12/12/03

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0322 December 2003 £ NC 1000/31000 12/12/03

View Document

22/12/0322 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0322 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0317 December 2003 S-DIV 28/11/03

View Document

17/12/0317 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 1 WAPPING PIER HEAD LONDON E1W 1PN

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: C/O S J BERWIN & CO 222 GRAYS INN ROAD LONDON WC1X 8XF

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J&E MACGREGOR LTD.


  • 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