INTENSIVE INTERACTION INSTITUTE COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Catherine Elizabeth Day as a director on 2025-05-06

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

29/03/2329 March 2023 Appointment of Dr Catherine Elizabeth Day as a director on 2023-03-29

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Appointment of Mrs Pamela Lesley Smith as a director on 2023-01-13

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Benjamin John Smith on 2022-10-04

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/03/2225 March 2022 Termination of appointment of Peter John Schonbeck as a director on 2022-03-25

View Document

01/12/211 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Change of name

View Document

01/12/211 December 2021 Change of name notice

View Document

05/10/215 October 2021 Statement of company's objects

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / DR DAVID PETER HEWETT / 09/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH ADAMS / 09/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JON SMITH / 09/09/2020

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH ADAMS

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JON SMITH

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR BENJAMIN JOHN SMITH

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS ANNE ELIZABETH ADAMS

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANET GORDON

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR IAN LESLIE HARRIS

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIRTH

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

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

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH FORDE

View Document

13/10/1513 October 2015 16/09/15 NO MEMBER LIST

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 16/09/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE IRVINE

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 16/09/13 NO MEMBER LIST

View Document

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/01/136 January 2013 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

18/09/1218 September 2012 16/09/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE IRVINE / 01/02/2012

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IT PROGRAMS LTD


  • 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