INTERACTIVE SPONSOR LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Director's details changed for Miss Sevda Mutlu on 2024-05-22

View Document

07/06/247 June 2024 Director's details changed for Mr Metin Odemis on 2024-05-22

View Document

07/06/247 June 2024 Change of details for Miss Sevda Mutlu as a person with significant control on 2024-05-22

View Document

30/04/2430 April 2024 Amended micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF England to 71-75 71-75 Shelton St Covent Garden London WC2H 9HQ on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from 71-75 71-75 Shelton St Covent Garden London WC2H 9HQ England to 71-75 Shelton St Covent Garden London WC2H 9HQ on 2023-05-18

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SEVDA MUTLU / 12/04/2019

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEVDA MUTLU / 14/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O SIAL ACCOUNTANTS 332A HOE STREET LONDON E17 9PX

View Document

10/05/1710 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEVDA MUTLU / 09/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/07/1519 July 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/07/1519 July 2015 REGISTERED OFFICE CHANGED ON 19/07/2015 FROM C/O SIAL ACCOUNTANTS 332A HOE STREET WALTHAMSTOW LONDON E17 9PX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR METIN ODEMIS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEVDA MUTLU / 19/04/2014

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR METIN ODEMIS / 19/04/2014

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 609 LANDMARK WEST TOWER 22 MARSH WALL CANARY WHARF LONDON E14 9AF ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EH ENGLAND

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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