INTERIOR PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

24/01/2224 January 2022 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

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/05/2027 May 2020 SAIL ADDRESS CHANGED FROM: BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

26/05/2026 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/05/2026 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM HORN / 08/03/2018

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MALCOLM HORN / 08/03/2018

View Document

13/01/2013 January 2020 CURREXT FROM 27/04/2020 TO 30/04/2020

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/17

View Document

25/01/1825 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MALCOLM HORN / 06/04/2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 ALTER ARTICLES 04/05/2010

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

30/01/1330 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

06/07/126 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE HORN

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB UNITED KINGDOM

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: CADOGAN HOUSE 4-6 HIGH STREET EPSOM SURREY KT19 8AD

View Document

14/06/0014 June 2000 ALTER MEMORANDUM 07/05/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 S252 DISP LAYING ACC 17/05/99

View Document

28/05/9928 May 1999 S386 DISP APP AUDS 17/05/99

View Document

28/05/9928 May 1999 S366A DISP HOLDING AGM 17/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 07/05/99

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 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