INTERCONNECTIVE 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 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mr Christopher Lanchbury on 2024-12-30

View Document

12/08/2412 August 2024 Director's details changed for Mr Christopher Lanchbury on 2024-08-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Amended micro company accounts made up to 2022-06-30

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Change of details for Mr Byron Gideon Logue as a person with significant control on 2023-12-11

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Byron Gideon Logue on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Lower Ground Floor Priory Gate House 7 Priory Road High Wycombe Buckinghamshire HP13 6SE to Unit 25 the Bluestone Centre Sun Rise Way, Amesbury Salisbury Wiltshire SP4 7YR on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Byron Gideon Logue on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Byron Gideon Logue as a person with significant control on 2023-12-11

View Document

14/08/2314 August 2023 Termination of appointment of Danila Marthina Logue as a director on 2023-08-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

20/09/2220 September 2022 Second filing of Confirmation Statement dated 2021-12-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-06-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR BYRON GIDEON LOGUE / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON GIDEON LOGUE / 11/02/2021

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON GIDEON LOGUE

View Document

26/11/2026 November 2020 CESSATION OF DANILLA LOGUE AS A PSC

View Document

26/11/2026 November 2020 CESSATION OF ROBERT JOSEPH LOGUE AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANILA LOGUE

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS DANILLA LOGUE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LOGUE

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGUE

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILLA LOGUE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON LOGUE / 01/06/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR BYRON LOGUE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH LOGUE / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH LOGUE / 22/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH LOGUE / 22/02/2018

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN GORDON

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR RYAN GORDON

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER LANCHBURY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS DANILA MARTHINA LOGUE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANILLA LOGUE

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/12/1529 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

16/01/1516 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANILLA MARTHINA LOGUE / 13/02/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANILLA MARTHINA LOGUE / 26/01/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH LOGUE / 13/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANILLA MARTHINA LOGUE / 12/12/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH LOGUE / 12/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANILLA MARTHINA LOGUE / 12/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH LOGUE / 12/12/2009

View Document

07/08/097 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM LOWER GROUND FLOOR PRIORY GATE HOUSE 7 PRIORY ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: GROUND FLOOR WYCOMBE HOUSE 9 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NR

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: GROUND FLOOR WYCOMBE HOUSE 9 AMERSHAM HILL HIGH WYCOMBE HP13 6NR

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: LEABANK WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RJ

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 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