INTERFACETOUK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Registered office address changed from 3 Priest Hill Caversham Reading Berkshire RG4 7RZ United Kingdom to 5 Grayling Court De Montfort Road Reading Berkshire RG1 8DL on 2022-12-06

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHANKUMAR RAMARAYA KANYADY / 16/11/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1830 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4 ST. PAULS SQUARE BURTON-ON-TRENT STAFFORDSHIRE DE14 2EF

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM CHARTWELL HOUSE 4, ST. PAULS SQUARE BURTON-ON-TRENT STAFFORDSHIRE DE14 2EF

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHANKUMAR RAMARAYA KANYADY / 11/04/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O ROSHAN KUMAR 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SANDHYA ROSHAN / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O ROSHAN KUMAR 136-A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2RS ENGLAND

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O K R ROSHAN KUMAR 5 MILL CLOSE KNUTSFORD CHESHIRE WA16 8XU ENGLAND

View Document

04/07/114 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O K R ROSHAN KUMAR #3 ARCACIA AVENUE KNUTSFORD CHESHIRE WA16 0AY

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1 FARRIER PLACE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7PH ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 107 REDBRIDGE STANTONBURY MILTON KEYNES BUCKINGHAMSHIRE MK14 6DL UNITED KINGDOM

View Document

21/04/1021 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHANKUMAR RAMARAY KANYADY / 02/03/2010

View Document

09/02/109 February 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SANDHYA ROSHAN KANYADY / 09/02/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 251, STAINES ROAD FELTHAM TW14 9EB

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

15/09/0815 September 2008 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