INTERACTIVE WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewChange of share class name or designation

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Particulars of variation of rights attached to shares

View Document

11/11/2411 November 2024 Appointment of Mr Emanuele Castellani as a director on 2024-10-29

View Document

11/11/2411 November 2024 Notification of a person with significant control statement

View Document

11/11/2411 November 2024 Satisfaction of charge 058616030001 in full

View Document

11/11/2411 November 2024 Cessation of Jonathan Andrew Sercombe as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Stephanie Joanne Sercombe as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Stephanie Joanne Sercombe as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mr Benoît Felix as a director on 2024-10-29

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Sub-division of shares on 2024-10-17

View Document

22/10/2422 October 2024 Change of details for Mr Jonathan Andrew Sercombe as a person with significant control on 2024-10-17

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

08/10/248 October 2024 Second filing of a statement of capital following an allotment of shares on 2013-07-01

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2017-06-24

View Document

07/10/247 October 2024 Change of details for Mr Jonathan Andrew Sercombe as a person with significant control on 2016-04-06

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew Paul Mcconkey on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/05/247 May 2024 Annual return made up to 2008-06-29 with full list of shareholders

View Document

07/05/247 May 2024 Annual return made up to 2009-06-29 with full list of shareholders

View Document

07/05/247 May 2024 Second filing of the annual return made up to 2012-06-29

View Document

07/05/247 May 2024 Second filing of the annual return made up to 2013-06-24

View Document

07/05/247 May 2024 Second filing of the annual return made up to 2010-06-29

View Document

07/05/247 May 2024 Second filing of the annual return made up to 2011-06-29

View Document

22/04/2422 April 2024 Second filing of the annual return made up to 2014-06-24

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Second filing of a statement of capital following an allotment of shares on 2013-07-01

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

08/03/248 March 2024 Change of details for Ms Stephane Joanne Sercombe as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCCONKEY / 01/05/2019

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JOANNE SERCOMBE / 01/05/2014

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW SERCOMBE / 01/05/2014

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JOANNE SERCOMBE / 01/05/2014

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

09/03/209 March 2020 Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA to Unit 8 the Barrel Yard Vinery Way Shepherds Bush London W6 0LQ on 2020-03-09

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058616030001

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/03/1828 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE JOANNE SERCOMBE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW SERCOMBE

View Document

27/06/1727 June 2017 24/06/17 Statement of Capital gbp 3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW PAUL MCCONKEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 SECOND FILING WITH MUD 24/06/15 FOR FORM AR01

View Document

14/10/1514 October 2015 Statement of capital following an allotment of shares on 2013-07-01

View Document

14/10/1514 October 2015 01/07/13 STATEMENT OF CAPITAL GBP 3

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual return made up to 2014-06-24 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, 48 PARK DRIVE, LONDON, W3 8NA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 2013-06-24 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/08/1219 August 2012 Annual return made up to 2012-06-29 with full list of shareholders

View Document

19/08/1219 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 2011-06-29 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JOANNE SALISBURY / 29/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 2010-06-29 with full list of shareholders

View Document

24/07/1024 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW SERCOMBE / 29/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED TEN TALENTS LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SERCOMBE / 06/01/2008

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE SALISBURY / 06/01/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, FLAT 8, 45 ST MARY'S ROAD, LONDON, NW10 4AT

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 32 RANELAGH GARDENS, LONDON, W6 0YE

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 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