INTERNET INVEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Arun Bhandari as a director on 2025-09-02

View Document

30/05/2530 May 2025 Appointment of Mr Arun Bhandari as a director on 2025-05-30

View Document

22/05/2522 May 2025 Termination of appointment of Arun Bhandari as a director on 2025-05-07

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Registered office address changed from One Canada Square 36th Floor Canada Square London E14 5DY England to 37 Hendon Way London NW2 2LX on 2024-03-21

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

23/01/1923 January 2019 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 37 Hendon Way London NW2 2LX on 2019-01-23

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR DEMENIN YURII

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN BHANDARI / 29/01/2018

View Document

29/01/1829 January 2018 Registered office address changed from , Kemp House 160, City Road, London, EC1V 2NX, England to 37 Hendon Way London NW2 2LX on 2018-01-29

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM FLAT 2 RADNOR PARK WEST FOLKESTONE KENT CT19 5HH ENGLAND

View Document

16/01/1816 January 2018 Registered office address changed from , Flat 2 Radnor Park West, Folkestone, Kent, CT19 5HH, England to 37 Hendon Way London NW2 2LX on 2018-01-16

View Document

15/01/1815 January 2018 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