INTERFACE 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2019-02-27

View Document

26/01/2326 January 2023 Second filing of the annual return made up to 2016-02-27

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2017-02-27

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2018-02-27

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2021-10-17

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2020-10-17

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2019-10-17

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP United Kingdom to Units G & H Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

14/10/2214 October 2022 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/10/2026 October 2020 Confirmation statement made on 2020-10-17 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 Confirmation statement made on 2019-10-17 with updates

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

13/03/1913 March 2019 Confirmation statement made on 2019-02-27 with no updates

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031651280004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Confirmation statement made on 2018-02-27 with no updates

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 Registered office address changed from , 1st Floor 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom to Units G & H Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU on 2017-07-18

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Confirmation statement made on 2017-02-27 with updates

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 2016-02-27 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031651280003

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

11/08/1511 August 2015 Registered office address changed from , Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ to Units G & H Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU on 2015-08-11

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 25/08/12 STATEMENT OF CAPITAL GBP 29400

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 £ NC 1000/50000 24/10/

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 5 FAIRWAY COPTHORNE CRAWLEY WEST SUSSEX RH10 3QD

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information