INTERALIGN ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

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

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 27 ANCHOR STREET LONDON SE16 3LT

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 27 ANCHOR STREET LONDON SE16 3LT ENGLAND

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM SLACK HOUSE FARM GILSLAND BRAMPTON CUMBRIA CA8 7DB

View Document

17/01/1617 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

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

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL RUDOLF STEENSTRA / 01/12/2012

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE STEENSTRA / 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 20 LADBROKE HALL LADBROKE SOUTHAM WARWICKSHIRE CV47 2DF

View Document

02/01/122 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/01/112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PULLEN

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL RUDOLF STEENSTRA / 28/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PULLEN / 28/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE KACE SUITE 16-17 NEWHALL PLACE NEWHALL HILL BIRMINGHAM WEST MIDLANDS B1 3JH

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 20 LADBROKE HALL LADBROKE SOUTHAM WARWICKSHIRE CV47 2DF

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 COMPANY NAME CHANGED DESIGN 4 EXCELLENCE LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: WESTGATE HOUSE BROOK STREET WARWICK WARWICKSHIRE CV34 4BG

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 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