INTERACTIVEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

22/06/2322 June 2023 Appointment of Mr Robert Mark Steward as a director on 2023-06-22

View Document

25/01/2325 January 2023 Appointment of Mr Robert Mark Steward as a secretary on 2023-01-25

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE ELLEN CERRONE / 29/05/2020

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE ELLEN CERRONE / 28/05/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE OLD BARN WYE ROAD BOUGHTON LEES ASHFORD TN25 4JA ENGLAND

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CERRONE / 01/04/2020

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CERRONE / 21/11/2019

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE ELLEN CERRONE / 28/08/2019

View Document

15/10/1915 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2019

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 21 RIVERBANK WAY ASHFORD KENT TN24 0PZ

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELLEN HARDING / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HARDING / 22/01/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HARDING / 18/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELLEN HARDING / 18/07/2017

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 5 WELLFIELD ROAD FOLKESTONE KENT CT20 2PJ

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELLEN HARDING / 10/03/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HARDING / 14/03/2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 8 METROPOLE COURT THE LEAS FOLKESTONE KENT CT20 2LT

View Document

24/02/1524 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS JOANNE HARDING

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HARDING / 01/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELLEN HARDING / 01/10/2011

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM BRIDGE HOUSE ST. MARYS ROAD WEST HYTHE HYTHE KENT CT21 4NU

View Document

18/01/1118 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELLEN CERRONE / 01/01/2010

View Document

12/08/1012 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CERRONE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARDING

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CERRONE / 02/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM C/O GOUMAL & CO, 3 WEDMORE STREET LONDON N19 4RU

View Document

12/05/0912 May 2009 SECRETARY APPOINTED JOANNE ELLEN CERRONE

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 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