INTEREX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Director's details changed for Mr Jamie Andrew Michael Fraser on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Iris Fraser on 2025-01-14

View Document

25/11/2425 November 2024 Cessation of Jamie Andrew Michael Fraser as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Iris Fraser as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Notification of Interex Recruitment Group Ltd as a person with significant control on 2024-11-25

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Registration of charge 098556440006, created on 2024-10-29

View Document

25/07/2425 July 2024 Registration of charge 098556440005, created on 2024-07-25

View Document

26/06/2426 June 2024 Full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Notification of Jamie Andrew Michael Fraser as a person with significant control on 2024-04-12

View Document

26/03/2426 March 2024 Cessation of Jamie Andrew Michael Fraser as a person with significant control on 2024-02-29

View Document

26/03/2426 March 2024 Notification of Iris Fraser as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Registration of charge 098556440004, created on 2024-03-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Particulars of variation of rights attached to shares

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Change of details for Mr Jamie Andrew Michael Fraser as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Appointment of Ms Iris Fraser as a director on 2021-10-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 Registered office address changed from , 5th Floor 78 Cornhill, London, EC3V 3QQ, England to 17 Dominion Street London EC2M 2EF on 2020-09-30

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 78 5TH FLOOR 78 CORNHILL LONDON EC3V 3QQ ENGLAND

View Document

07/03/187 March 2018 Registered office address changed from , 78 5th Floor, 78 Cornhill, London, EC3V 3QQ, England to 17 Dominion Street London EC2M 2EF on 2018-03-07

View Document

23/02/1823 February 2018 Registered office address changed from , G14 Warnford Court 29 Throgmorton Street, London, EC2N 2AT, England to 17 Dominion Street London EC2M 2EF on 2018-02-23

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM G14 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098556440001

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM UNIT 216 GRANGEWOOD HOUSE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ ENGLAND

View Document

22/03/1722 March 2017 Registered office address changed from , Unit 216 Grangewood House, Oakwood Hill, Loughton, Essex, IG10 3TZ, England to 17 Dominion Street London EC2M 2EF on 2017-03-22

View Document

22/03/1722 March 2017 Registered office address changed from , G14 Warnford Court G14 Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England to 17 Dominion Street London EC2M 2EF on 2017-03-22

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM G14 WARNFORD COURT G14 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JAMIE ANDREW MICHAEL FRASER

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RAYMOND PERRY / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MS IRIS FRASER

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM SUITE 6 HIGH BEECH HOUSE 8-10 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BL

View Document

17/05/1617 May 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

17/05/1617 May 2016 Registered office address changed from , Suite 6 High Beech House 8-10 High Beech Road, Loughton, Essex, IG10 4BL to 17 Dominion Street London EC2M 2EF on 2016-05-17

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RAYMOND PERRY / 01/01/2016

View Document

21/01/1621 January 2016 Registered office address changed from , 58 Sun Street, Waltham Abbey, Essex, EN9 1EJ, England to 17 Dominion Street London EC2M 2EF on 2016-01-21

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 58 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ ENGLAND

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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