INTERFLOOR GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

10/10/2410 October 2024 Appointment of Mr Stephen Bryne as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Ian Andrew James as a director on 2024-10-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/07/243 July 2024 Termination of appointment of John Frederick Cooper as a director on 2024-06-30

View Document

02/04/242 April 2024 Appointment of Mr Gary Mcewan as a director on 2024-04-01

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

20/12/2320 December 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Stephen Maurie Martin Byrne as a director on 2023-07-21

View Document

28/02/2328 February 2023 Appointment of Mr Ian Andrew James as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Stephen John Foster as a secretary on 2023-02-28

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

12/10/2212 October 2022 Registration of charge 055168290006, created on 2022-10-05

View Document

24/03/2224 March 2022 Full accounts made up to 2021-04-03

View Document

11/02/2211 February 2022 Satisfaction of charge 055168290004 in full

View Document

06/08/216 August 2021 Appointment of Mr Philip Yates as a director on 2021-06-25

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MR STEPHEN JOHN FOSTER

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055168290005

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK COOPER / 28/02/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SNEE / 16/01/2018

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055168290005

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MIDCO HOLDINGS LIMITED

View Document

15/11/1715 November 2017 CESSATION OF VICTORIA PLC AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055168290003

View Document

23/12/1523 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/11/1528 November 2015 SECOND FILING FOR FORM AP01

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR JOHN FREDERICK COOPER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP REEDER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERICK RINNER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR JOHN JOSEPH SNEE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN MAURIE MARTIN BYRNE

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055168290004

View Document

21/08/1521 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/158 June 2015 DIRECTOR APPOINTED JOHN FREDERICK COOPER

View Document

03/03/153 March 2015 ADOPT ARTICLES 09/02/2015

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055168290003

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

10/09/1410 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/13

View Document

02/08/132 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/12

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ADOPT ARTICLES 05/03/2012

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/06/11

View Document

18/08/1118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OPPENHEIM

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/10

View Document

28/10/1028 October 2010 ARTICLES OF ASSOCIATION

View Document

28/10/1028 October 2010 ALTER ARTICLES 20/10/2010

View Document

13/08/1013 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 AUDITOR'S STATEMENT UNDER SECTION 519

View Document

22/04/1022 April 2010 SECTION 519

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OPPENHEIM / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN TAYLOR / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERICK ROBERT MAURICE RINNER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REEDER / 01/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECTION 175(5) QUOTED 24/10/2008

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DOWNEY

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW COLLINS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DOUGLAS OPPENHEIM

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED MASAI HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/02/08

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: C/O EAC FLOOR 4 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 £ NC 1000/138103748 19/08/05

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 S386 DISP APP AUDS 09/08/05

View Document

19/08/0519 August 2005 S366A DISP HOLDING AGM 09/08/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED EVER 2561 LIMITED CERTIFICATE ISSUED ON 27/07/05

View Document

22/07/0522 July 2005 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