INTERACTIVE BREEZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Termination of appointment of Yvonne Jeanette Fox as a secretary on 2025-01-28 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 26/07/2326 July 2023 | Micro company accounts made up to 2021-04-30 |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-04-30 |
| 26/05/2326 May 2023 | Registered office address changed from 2 Clarence Road Monk Bretton Barnsley South Yorkshire S71 2NL to The the Financial Mangement Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 2023-05-26 |
| 26/05/2326 May 2023 | Registered office address changed from The the Financial Mangement Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR England to The Financial Mangement Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 2023-05-26 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/05/1410 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 03/05/133 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 07/02/137 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/05/1220 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/05/1115 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FOX / 24/04/2010 |
| 18/05/1018 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/06/0728 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/06/0728 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 5 KINGS CHASE ANDOVER HAMPSHIRE SP10 3TH |
| 01/05/071 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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