INTERMEDIACTIVE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1-9 HARDWICKS SQUARE LONDON SW18 4AW

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 20 HARDWICKS SQUARE LONDON SW18 4JS ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O 4D INTERACTIVE LIMITED 1-9 HARDWICKS SQUARE OREGA BUSINESS CENTRE LONDON SW18 4AW ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 4D HOUSE 167-173 WANDSWORTH HIGH STREET WANDSWORTH LONDON SW18 4JB

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GODFREY / 01/01/2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 01/01/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK MORGAN / 01/01/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NEWTON / 01/01/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 01/01/2013

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 100000

View Document

07/05/107 May 2010 DIRECTOR APPOINTED NICK MORGAN

View Document

07/05/107 May 2010 DIRECTOR APPOINTED COLIN HOWARD GLASS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED SARAH GODFREY

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED PROJECT ALBERT LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

21/04/1021 April 2010 ADOPT ARTICLES 01/04/2010

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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