INTERACTIVE PROJECTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Ms Katharine Mansell as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of John Ferris Watkins as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Mr Troy O'connor as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Mr Kevin Bradley as a director on 2025-07-09

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Matthew William Cowley on 2023-02-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Peter Furber as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Jonathan Luke Edwards as a director on 2021-10-01

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM LYDDEN HOUSE WINCOMBE BUSINESS CENTRE, SHAFTESBURY DORSET SP7 9QJ

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JONATHAN PETER FURBER

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HEDGES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HEDGES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE JOANNA COWLEY / 04/11/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAWSON BUCK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE JOANNA COWLEY / 18/05/2012

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM COWLEY / 27/08/2011

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 SECTION 519 CA 2006

View Document

26/01/1126 January 2011 AUDITORS STATEMENT UNDER SECTION 519

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR JAMES KILLINGWORTH HEDGES

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIS WATKINS / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM COWLEY / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWSON BUCK / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM ADAM COWLEY / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEDGES / 22/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COULING

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COULING

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR JAMES KILLINGWORTH HEDGES

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR CARY KNAPTON

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 5 SOMERSET PLACE TEIGNMOUTH SOUTH DEVON TQ14 8EP

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIVIDEND SHARE OWNERSHI 20/01/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS; AMEND

View Document

01/09/031 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 S-DIV 01/08/02

View Document

16/09/0216 September 2002 SUBDIVIDE SHARES 01/08/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 COMPANY NAME CHANGED TRAKM8 LTD CERTIFICATE ISSUED ON 01/08/02

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 £ NC 100/10000 06/06/

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED HOMERUN COMPUTING LTD CERTIFICATE ISSUED ON 10/06/02

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

22/11/0122 November 2001 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