EXPERT INTERACTIVE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

14/02/2414 February 2024 Registered office address changed from 6 Havelock Place Harrow Middlesex HA1 1LJ England to Beech Cottage Stanmore Way Loughton Essex IG10 2SA on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Joseph Malcolm Pereira as a secretary on 2023-07-31

View Document

12/06/2312 June 2023 Termination of appointment of Joseph Malcolm Pereira as a director on 2023-06-12

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 DIRECTOR APPOINTED JOSEPH MALCOLM PEREIRA

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3RD FLOOR FERRARI HOUSE 102 COLLEGE ROAD HARROW MIDDLESEX HA1 1ES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED ANGELA RICHARDS

View Document

30/10/1430 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDS

View Document

23/10/1423 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MALCOLM PEREIRA / 27/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RABBITTE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED ROBERT MICHAEL RICHARDS

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RABBITTE / 15/10/2009

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 3RD FLOOR 28A DEVONSHIRE STREET LONDON W1G 6PS

View Document

30/05/0830 May 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED WILLIAM RABBITTE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER RICHARDS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED INTERACTIVE HOTEL ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED INTERACTIVE HOTEL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 17/05/05

View Document

13/05/0513 May 2005 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