INTERACTIVE PAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Change of details for Mr Mohammed Bassel Bourhani as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambs CB4 0WS to Union House 111 New Union Street Coventry CV1 2NT on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Emma Jane Bourhani on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Mohammed Bassel Bourhani on 2022-11-01

View Document

02/11/222 November 2022 Secretary's details changed for Mrs Emma Jane Bourhani on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mrs Emma Jane Bourhani as a person with significant control on 2022-11-01

View Document

02/10/222 October 2022 Elect to keep the directors' register information on the public register

View Document

02/10/222 October 2022 Elect to keep the secretaries register information on the public register

View Document

02/10/222 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

01/10/221 October 2022 Change of details for Mrs Emma Jane Bourhani as a person with significant control on 2017-11-05

View Document

01/10/221 October 2022 Director's details changed for Mr Mohammed Bassel Bourhani on 2017-11-05

View Document

01/10/221 October 2022 Director's details changed for Mrs Emma Jane Bourhani on 2017-11-05

View Document

01/10/221 October 2022 Change of details for Mr Mohammed Bassel Bourhani as a person with significant control on 2017-11-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/10/1313 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE BOURHANI / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BOURHANI / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED BASSEL BOURHANI / 28/04/2010

View Document

09/10/099 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: EASTERN COURT 182-190 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: UNIT 5 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CAMBRIDGESHIRE CB5 8UX

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 46 STANLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LB

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 EXEMPTION FROM APPOINTING AUDITORS 10/07/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 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