BECOME INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
07/12/247 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EWART |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD GLASGOW G52 4RU |
01/06/181 June 2018 | CESSATION OF ANDREW CHRISTOPHER EWART AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MORNA CAMPBELL COWIE / 16/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'HARA |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL DERWIN |
08/09/118 September 2011 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER EWART |
08/09/118 September 2011 | DIRECTOR APPOINTED MS MORNA CAMPBELL COWIE |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DERWIN / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH O'HARA / 18/02/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | APPOINTMENT TERMINATED SECRETARY JAMES WRIGHT |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HILLINGTON PARL INNOVATION CENTRE 1 AINSLIE ROAD GLASGOW G52 4RU |
06/05/096 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DERWIN / 28/02/2007 |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'HARA / 31/08/2007 |
31/10/0831 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WRIGHT / 31/07/2008 |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 9 CLAIRMONT GARDENS GLASGOW LANARKSHIRE G3 7LW |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/08/039 August 2003 | £ NC 1000/10000 18/03/03 |
09/08/039 August 2003 | NC INC ALREADY ADJUSTED 18/03/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/11/0228 November 2002 | SECRETARY RESIGNED |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED |
18/11/0218 November 2002 | SECRETARY RESIGNED |
01/11/021 November 2002 | PARTIC OF MORT/CHARGE ***** |
21/02/0221 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BECOME INTERACTIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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