EXHIBIT INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Gaye Williams as a director on 2025-07-03

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Registered office address changed from Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS England to The Oakley Kidderminster Road Droitwich WR9 9AY on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Exhibit Interactive Holdings Limited as a person with significant control on 2024-11-07

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

05/03/245 March 2024 Change of details for Exhibit Interactive Holdings Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU England to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-01

View Document

21/08/2321 August 2023 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Notification of Exhibit Interactive Holdings Limited as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Cessation of Joe Ashton as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mr Christopher John Kent as a director on 2023-05-24

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 17 HOLBROOK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9DZ

View Document

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GENEA LYNCH

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW YOUNG

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS GAYE WILLIAMS

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY ASHTON

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MRS LISA ASHTON

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MISS GENEA LYNCH

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JOSEPH ASHTON

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MISS GENEA LYNCH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR HENRY ASHTON

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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