INTERCHOICE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB to 1 Kings Avenue London N21 3NA on 2024-01-03

View Document

02/11/232 November 2023 Change of details for Mr John Evitt as a person with significant control on 2023-10-24

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

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

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EVITT / 30/10/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032713730004

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032713730005

View Document

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

View Accounts

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EVITT / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIR EVITT / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EVITT / 29/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EVITT / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIR EVITT / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EVITT / 23/05/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIR EVITT

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY CLAIR EVITT

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032713730004

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032713730003

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIR EVITT / 28/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVITT / 28/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR EVITT / 28/10/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVITT / 30/09/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 1HY

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: THE LIMES OFFICE CHAPEL STREET SWINFORD LEICESTERSHIRE LE17 6AZ

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 84 ELLIOTT DRIVE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9RT

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 7 NEWTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AA

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/10/99; CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 10/08/98

View Document

21/08/9821 August 1998 £ NC 50000/100000 10/08

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 02/07/98

View Document

16/07/9816 July 1998 £ NC 10000/50000 02/07/98

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 22B LESLIE CENTRE PAPER MILL END ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NH

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

03/09/973 September 1997 £ NC 1000/10000 28/08/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 205 DYAS ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8SY

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 22/11/96

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 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