INTER TILES AND INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

15/10/1915 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN HOMERSHAM / 18/01/2019

View Document

03/10/183 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA DAWN HOMERSHAM / 14/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HOMERSHAM / 24/01/2017

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN HOMERSHAM / 28/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD HOMERSHAM / 30/10/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HOMERSHAM / 30/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN HOMERSHAM / 01/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD HOMERSHAM / 10/09/2011

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN HOMERSHAM / 10/09/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED CLIFFORD HOMERSHAM

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/01/0931 January 2009 SECRETARY APPOINTED CLIFFORD HOMERSHAM

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED NICOLA DAWN HOMERSHAM

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

19/01/0919 January 2009 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