INTERBE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Change of details for Mr Morris Isaac Cohen as a person with significant control on 2021-04-01 |
14/12/2314 December 2023 | Cessation of Simon Robert Kirkpatrick Daly as a person with significant control on 2021-04-01 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Amended micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
08/11/228 November 2022 | Director's details changed for Mr Morris Isaac Cohen on 2022-11-08 |
08/11/228 November 2022 | Change of details for Mr Morris Isaac Cohen as a person with significant control on 2022-11-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-08 with updates |
09/08/219 August 2021 | Termination of appointment of Simon Robert Kirkpatrick Daly as a director on 2021-04-01 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM N21, SEALE HAYNE N21, THE QUADRANGLE SEALE HAYNE NEWTON ABBOT DEVON TQ12 6NQ |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT KIRKPATRICK DALY / 03/01/2019 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT KIRKPATRICK DALY / 03/01/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT KIRKPATRICK DALY / 06/04/2016 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS ISAAC COHEN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
11/01/1711 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODIE |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM ORCHARD RISE MAUDLIN ROAD TOTNES DEVON TQ9 5EX |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/07/1425 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 300 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR MICHAEL BRODIE |
12/10/1012 October 2010 | DIRECTOR APPOINTED MR MORRIS ISAAC COHEN |
12/10/1012 October 2010 | DIRECTOR APPOINTED SIMON ROBERT KIRKPATRICK DALY |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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