INTEREUROPE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-06-30

View Document

10/02/2310 February 2023 Appointment of Mr David Hyam Immanuel as a secretary on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Julia Margaret Dent as a secretary on 2023-02-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

05/04/195 April 2019 DIRECTOR APPOINTED MR ROY IMMANUEL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SIMON PHILIP COUCHMAN

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA RUBIO

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HORN

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS JULIA MARGARET DENT

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY ALAN HORN

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS JULIA MARGARET DENT

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE DAWSON

View Document

28/11/1228 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUBIO / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HORN / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HYAM IMMANUEL / 14/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE DAWSON / 08/11/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN RONALD HORN / 08/11/2009

View Document

03/12/093 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUBIO / 08/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE DAWSON / 08/11/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 Certificate of change of name

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED INTEREUROPE CREATIVE GRAPHICS LI MITED CERTIFICATE ISSUED ON 01/04/98

View Document

31/03/9831 March 1998 Certificate of change of name

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/04/9621 April 1996 S386 DIS APP AUDS 10/04/96

View Document

21/04/9621 April 1996 EXEMPTION FROM APPOINTING AUDITORS 10/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 COMPANY NAME CHANGED RHYS LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: NEW COURT, 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/11/948 November 1994 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