INTERLEND II LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

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

View Accounts

08/12/238 December 2023 Director's details changed for Mr Paresh Shantilal Raja on 2023-03-30

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

12/01/2312 January 2023 Change of details for Interlend Holdings Limited as a person with significant control on 2022-10-07

View Document

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

View Accounts

07/10/227 October 2022 Registered office address changed from Suite 2 First Floor 315 Regents Park Road London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/05/1925 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP ENGLAND

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / INTERLEND HOLDINGS LIMITED / 19/09/2017

View Document

17/03/1717 March 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/02/179 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/01/1731 January 2017 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