INTERACTIVE ONLINE COMMERCE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

08/09/238 September 2023 Appointment of Nathan Price as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Maziar Darvish as a director on 2023-09-08

View Document

11/04/2311 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-15

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-12-31

View Document

19/01/2319 January 2023 Registered office address changed from C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW England to C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD on 2023-01-19

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/06/2117 June 2021 Current accounting period shortened from 2020-09-30 to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / NEUTRON VENTURES LTD / 15/11/2016

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZIAR DARVISH / 22/12/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZIAR DARVISH / 22/12/2018

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 30/09/18 STATEMENT OF CAPITAL GBP 14960

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 10/09/16 STATEMENT OF CAPITAL GBP 7448

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O C/O SWEATBAND.COM GROUND FLOOR THREEWAYS HOUSE 42 CLIPSTONE STREET LONDON W1W 5DE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/161 July 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1630 June 2016 30/09/15 STATEMENT OF CAPITAL GBP 5159

View Document

28/10/1528 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE JEAN DE VILLIERS / 01/09/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PARR

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR SIMON MARTIN PARR

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAZLEY

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE DE VILLIERS

View Document

23/09/1123 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, LOWER GROUND FLOOR 83 CHARLOTTE STREET, LONDON, W1T 4PR

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZIAR DARVISH / 01/06/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR JULIAN CRAIG BAZLEY

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAZIAR DARVISH / 23/05/2009

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLF BREITHOLTZ

View Document

04/02/094 February 2009 DIRECTOR APPOINTED PIERRE JEAN DE VILLIERS

View Document

04/02/094 February 2009 SECRETARY APPOINTED PIERRE JEAN DE VILLIERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY EDWIN COE SECRETARIES LIMITED

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, 2 STONE BUILDINGS, LINCOLNS INN, LONDON, WC2A 3TH

View Document

02/09/082 September 2008 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