INTERFOAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Ricardo Pasqualino Fregapane on 2025-09-01

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Marco Pietro Fregapane on 2025-09-01

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Cessation of Carmelo Fregapane as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Notification of Interfoam Group Limited as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Lesley Fregapane as a secretary on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Carmelo Fregapane as a person with significant control on 2024-06-18

View Document

23/01/2423 January 2024 Satisfaction of charge 4 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Nicholas Michael Read as a director on 2023-04-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Nicholas Michael Read on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Carmelo Fregapane on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Derek Fay on 2021-07-26

View Document

26/07/2126 July 2021 Secretary's details changed for Mrs Lesley Fregapane on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Derek Fay on 2021-07-26

View Document

12/08/2012 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

12/08/2012 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR RUSHPAL BANGERH

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR PAUL DAVID CHENEY

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLATCHFORD

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY FREGAPANE

View Document

06/11/176 November 2017 SECRETARY APPOINTED MRS NINA SULLIVAN

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMELO FREGAPANE

View Document

21/06/1721 June 2017 ADOPT ARTICLES 15/06/2017

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MARCO PIETRO FREGAPANE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR RICARDO PASQUALINO FREGAPANE

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 16 RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7SH

View Document

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 SECTION 519

View Document

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/1112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FAY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FREGAPANE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARMELO FREGAPANE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE BLATCHFORD / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL READ / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FREGAPANE / 07/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FAY / 01/07/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 S366A DISP HOLDING AGM 17/02/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 8 LINNELL WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHANTS NN16 8PS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 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