INTERACTIVE STARS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Catherine Elizabeth Palmer as a director on 2022-01-20

View Document

31/01/2231 January 2022 Cessation of Catherine Elizabeth Palmer as a person with significant control on 2022-01-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O MRS A C IREDALE 44 KINGS MEADOW BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2LX ENGLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SEAMAN / 31/01/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX

View Document

23/02/1523 February 2015 SAIL ADDRESS CREATED

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SEAMAN / 20/03/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX ENGLAND

View Document

09/03/129 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 25/06/10 STATEMENT OF CAPITAL GBP 1050

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE LADY CATHERINE ELIZABETH PALMER / 26/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SEAMAN / 26/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 ADOPTARTICLES17/03/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 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