INTERPROJECT ENTERPRISES LLP

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Notification of Mykola Yatchenko as a person with significant control on 2024-10-01

View Document

04/02/254 February 2025 Appointment of Hashtag Consulting Europe Ou as a member on 2024-10-01

View Document

04/02/254 February 2025 Termination of appointment of Terra Technoconsult Limited as a member on 2024-10-01

View Document

04/02/254 February 2025 Termination of appointment of Technology Mark Corp. as a member on 2024-10-01

View Document

04/02/254 February 2025 Termination of appointment of Optinetco Inc. as a member on 2024-10-01

View Document

04/02/254 February 2025 Termination of appointment of Gaterland Ltd. as a member on 2024-10-01

View Document

04/02/254 February 2025 Withdrawal of a person with significant control statement on 2025-02-04

View Document

04/02/254 February 2025 Notification of Nina Snizhko as a person with significant control on 2024-10-01

View Document

21/11/2421 November 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London England W1G 0JR United Kingdom to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on 2024-11-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 13 2ND FLOOR 13 JOHN PRINCE'S STREET LONDON ENGLAND W1G 0JR UNITED KINGDOM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/06/178 June 2017 CORPORATE LLP MEMBER APPOINTED SOFTENGIPRO LIMITED

View Document

08/06/178 June 2017 CORPORATE LLP MEMBER APPOINTED TECHNOLOGY MARK CORP.

View Document

08/06/178 June 2017 CORPORATE LLP MEMBER APPOINTED TERRA TECHNOCONSULT LIMITED

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/05/1627 May 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED POLI SUPPLIES LLP CERTIFICATE ISSUED ON 27/02/15

View Document

27/02/1527 February 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

20/02/1520 February 2015 CORPORATE LLP MEMBER APPOINTED OPTINETCO INC.

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ACTUM HOLDINGS LIMITED

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ACTUM MANAGEMENT LIMITED

View Document

20/02/1520 February 2015 CORPORATE LLP MEMBER APPOINTED GATERLAND LTD.

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

05/07/125 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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