INTERIMCONNECT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Termination of appointment of David Andrew Bryan as a director on 2025-01-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

21/03/2321 March 2023 Cessation of David Andrew Bryan as a person with significant control on 2023-03-21

View Document

22/02/2322 February 2023 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

11/01/2311 January 2023 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Matthew David Collingwood Quade as a director on 2022-12-31

View Document

10/01/2310 January 2023 Change of details for Cm Europe Limited as a person with significant control on 2022-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

05/12/225 December 2022 Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 5 Brayford Square Brayford Square London E1 0SG on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Matthew David Collingwood Quade as a person with significant control on 2022-12-05

View Document

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

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Registered office address changed from 2nd Floor, College House 66 College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2022-02-10

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

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

View Document

27/05/2127 May 2021 DISS40 (DISS40(SOAD))

View Document

26/05/2126 May 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

29/04/2029 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / CM EUROPE LIMITED / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DAVID ANDREW BRYAN

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN REGINALD TILLEY

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CM EUROPE LIMITED

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ALAN REGINALD TILLEY

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BRYAN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY ZOE MEASURES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID COLLINGWOOD QUADE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEASURES

View Document

01/11/181 November 2018 CESSATION OF MICHAEL GEOFFREY MEASURES AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MATTHEW DAVID COLLINGWOOD QUADE

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM HIDEAWAY HOUSE HEADLEY HILL ROAD HEADLEY HAMPSHIRE GU35 8DS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY MEASURES / 23/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED ACCOUNTANTSSHOP LTD CERTIFICATE ISSUED ON 18/12/01

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 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