INFORMATION INTERNET LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Appointment of Laurence Peter Booth as a director on 2025-06-02

View Document

21/05/2521 May 2025 Termination of appointment of Albert Soleiman as a director on 2025-02-25

View Document

15/04/2515 April 2025 Registration of charge 031498910014, created on 2025-04-14

View Document

15/04/2515 April 2025 Registration of charge 031498910015, created on 2025-04-14

View Document

14/02/2514 February 2025 Appointment of Mr Roy Leslie Tooley as a secretary on 2025-02-13

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Appointment of Mr Albert Soleiman as a director on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Euan William Marshall as a director on 2023-09-01

View Document

11/05/2311 May 2023 Director's details changed for Mr David John Fineberg on 2023-05-02

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Patrick Wolfe Davis as a secretary on 2022-12-12

View Document

28/10/2228 October 2022 Full accounts made up to 2022-03-31

View Document

09/09/229 September 2022 Satisfaction of charge 031498910009 in full

View Document

09/09/229 September 2022 Satisfaction of charge 031498910011 in full

View Document

09/09/229 September 2022 Satisfaction of charge 031498910007 in full

View Document

09/09/229 September 2022 Satisfaction of charge 031498910010 in full

View Document

09/09/229 September 2022 Satisfaction of charge 031498910006 in full

View Document

09/09/229 September 2022 Satisfaction of charge 031498910008 in full

View Document

05/04/225 April 2022 Registration of charge 031498910012, created on 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED GREG ANDREW NIEBANK

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED DAVID FRANCIS WORSFOLD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED SIMON JOHN WAUGH

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031498910007

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031498910006

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS

View Document

09/05/129 May 2012 SECRETARY APPOINTED JONATHAN BRADSHAW

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACKSON / 16/10/2010

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010

View Document

14/03/1214 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY FARZIM NAZARI

View Document

27/03/0927 March 2009 SECRETARY APPOINTED GRAHAM LESLIE SYMONDS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ERSSER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HYNES

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 S80A AUTH TO ALLOT SEC 20/12/06

View Document

02/03/072 March 2007 S80A AUTH TO ALLOT SEC 20/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REDUCTION OF ISSUED CAPITAL

View Document

08/05/068 May 2006 REDUCE ISSUED CAPITAL 04/04/06

View Document

05/05/065 May 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 17494/ 17485

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 BAYLEY HALL QUEENS ROAD HERTFORD SG14 1EN

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

11/02/0211 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

18/02/9918 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 S-DIV 06/07/98

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 11 OLD JEWRY LONDON EC2R 8DU

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 � NC 10000/100000 02/09/97

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: G OFFICE CHANGED 17/04/96 BUNDORAN COTTAGE VICARAGE LANE LALEHAM STAINES MIDDLESEX TW18 1UE

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 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