INTERFACE 24/7 LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Mr Neal John Kearl on 2025-07-07 |
25/06/2525 June 2025 New | Director's details changed for Mr Sam Mason on 2025-06-25 |
25/06/2525 June 2025 New | Director's details changed for Mr Neal John Kearl on 2025-06-11 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with no updates |
23/06/2523 June 2025 New | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 52 Willis Way Poole BH15 3SY on 2025-06-23 |
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
24/06/2024 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | 13/09/19 STATEMENT OF CAPITAL GBP 183 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
19/05/1819 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/05/181 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/01/2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YELLOWTHREAD LIMITED |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 01/06/2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN JUDDERY |
11/08/1611 August 2016 | DIRECTOR APPOINTED MR SAM MASON |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASON |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
03/09/153 September 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/02/1525 February 2015 | DIRECTOR APPOINTED NEAL JOHN KEARL |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BENNETT |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/08/136 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/08/1221 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/08/1122 August 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
16/08/1116 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HENRY JUDDERY / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE BENNETT / 01/10/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN MCKILLOP |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
04/10/074 October 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: SHERWOOD HOUSE, BLACKHILL ROAD HOLTON HEATH POOLE BH16 6LS |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
27/06/0527 June 2005 | SECRETARY RESIGNED |
25/06/0525 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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