INTERQUAL LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Termination of appointment of Ray Amphlett as a director on 2023-09-07

View Document

07/09/237 September 2023 Cessation of Ray Amphlett as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL England to 2 Albert Street Eccles Manchester M30 0BL on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Richie Investments Limited as a director on 2023-09-07

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Registered office address changed from 4 Firefly Close Upper Rissington Cheltenham GL54 2RE England to 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Ray Amphlett on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Ray Amphlett as a person with significant control on 2023-01-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 61 LAMBERTS FIELD BOURTON-ON-THE-WATER CHELTENHAM GL54 2PT ENGLAND

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 30/09/2020

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 10/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 10/02/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 52 CATALONIA APARTMENTS METROPOLITAN STATION APPROACH WATFORD WD18 7BN UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 11 SALMONSBURY COTTAGES BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EP ENGLAND

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM CHELTENHAM OFFICE PARK HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6SH UNITED KINGDOM

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY AMPHLETT / 26/05/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 11 SALMONSBURY COTTAGES BOURTON ON THE WATER CHELTENHAM GLOS GL54 2EP

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1413 October 2014 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