INTERACTIVE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Donna Mona Midwinter on 2025-02-25

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 1 SILVER STREET WATER LANE LEEDS WEST YORKSHIRE LS11 9YW

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

28/05/1528 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY STEVE MIDWINTER

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 1 SILVER STREET, WATER LANE LEEDS LS11 9YW UNITED KINGDOM

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MONA MIDWINTER / 01/01/2010

View Document

25/10/1025 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM SCRATCHERD WORKS SCRATCHERD LANE MORLEY LEEDS WEST YORKSHIRE LS27 9BE ENGLAND

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 7 CLIMAX WORKS GARNET ROAD LEEDS WEST YORKSHIRE LS11 5JY

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY APPOINTED STEVE MIDWINTER

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HARPER

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM UNIT 9A AIRE PLACE MILLS 103 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED SPEARMINT RHINO LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 35-37 KIRKGATE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0AJ

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 13/09/02

View Document

18/09/0218 September 2002 £ NC 100/102 13/09/02

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 35-37 KIRKGATE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0AJ

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 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