A7 INTERACTIVE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Appointment of Mr Adrian Rotariu as a director on 2021-10-01

View Document

14/12/2114 December 2021 Termination of appointment of Christopher Allison as a director on 2021-10-01

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR GILLES SABAS / 27/05/2020

View Document

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLES SABAS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SABAS / 28/05/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES SABAS

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

15/07/1615 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALLISON

View Document

10/07/1510 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SABAS / 28/05/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

11/07/1211 July 2012 CORPORATE SECRETARY APPOINTED BUSH LANE SECRETARIES LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED GILLES SABAS

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/1014 September 2010 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

07/07/107 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 25/05/2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 25/05/2010

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/091 June 2009 COMPANY NAME CHANGED DENTAL FIRST LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 28/01/2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR STM NOMINEE DIRECTORS LTD

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR ANDREAS JENK

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM SUITE 14 456-458 STRAND LONDON WC2R 0DZ

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 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