INTERFIMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

16/04/2516 April 2025 Amended micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House Cornhill 36-38 London EC3V 3NG on 2023-07-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

29/09/2229 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

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MATHIAS

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS AVRANAS / 09/09/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 213 COULSDON ROAD COULSDON SURREY CR5 9EL ENGLAND

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATHIAS / 13/06/2019

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ANASTASIOS AVRANAS

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/07/1819 July 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANASTASIOS AVRANAS / 01/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR DIAMANTIS AVRANAS / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/01/1623 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR NEIL MATHIAS

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS AVRANAS

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DIAMANTIS AVRANAS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIAMANTIS AVRANAS / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS AVRANAS / 06/10/2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1329 May 2013 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