INTERR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 086653940005, created on 2025-07-14

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/12/2429 December 2024 Current accounting period shortened from 2023-12-29 to 2023-12-28

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Director's details changed for Mr Roderick Guy Arnold on 2024-05-02

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

23/02/2423 February 2024 Notification of Darkstorm Trading Group Limited as a person with significant control on 2024-01-31

View Document

23/02/2423 February 2024 Cessation of Darkstorm Trading Limited as a person with significant control on 2024-01-31

View Document

31/12/2331 December 2023 Full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Christopher John Dean on 2023-08-27

View Document

05/06/235 June 2023 Statement of capital on 2019-07-09

View Document

03/03/233 March 2023 Appointment of Elena Klopanova as a director on 2022-12-23

View Document

03/03/233 March 2023 Appointment of Yolande Frederick as a director on 2022-12-23

View Document

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

View Accounts

01/12/221 December 2022 Registration of charge 086653940004, created on 2022-11-29

View Document

28/11/2228 November 2022 Satisfaction of charge 086653940002 in full

View Document

07/11/227 November 2022 Satisfaction of charge 086653940001 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

04/10/214 October 2021 Director's details changed for Christopher John Dean on 2021-08-27

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 PREVSHO FROM 07/07/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DEAN / 01/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM GEORG RITTER / 11/05/2020

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/07/19

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086653940002

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED INTERR (UK) LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED INTERR SECURITY LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

07/07/197 July 2019 Annual accounts for year ending 07 Jul 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/18

View Document

06/03/196 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

07/07/187 July 2018 Annual accounts for year ending 07 Jul 2018

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM GEORG RITTER / 02/07/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/07/17

View Document

22/02/1822 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/16

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEATH

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1520 November 2015 SUB-DIVISION 27/06/14

View Document

20/11/1520 November 2015 SHARES SUBDIVIDED 27/06/2015

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1518 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/07/15

View Document

21/05/1521 May 2015 PREVSHO FROM 31/08/2014 TO 07/07/2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

16/12/1416 December 2014 27/06/14 STATEMENT OF CAPITAL GBP 10533.33

View Document

16/12/1416 December 2014 SUB-DIVISION 27/06/14

View Document

16/12/1416 December 2014 SHARES SUBDIVIDED 27/06/2014

View Document

18/02/1418 February 2014 22/10/13 STATEMENT OF CAPITAL GBP 10500

View Document

18/02/1418 February 2014 SUB-DIVISION OF SHARES 22/10/2013

View Document

18/02/1418 February 2014 SUB-DIVISION 22/10/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GUY ARNOLD / 06/11/2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086653940001

View Document

03/09/133 September 2013 DIRECTOR APPOINTED RODERICK GUY ARNOLD

View Document

03/09/133 September 2013 DIRECTOR APPOINTED WILLIAM IAN DAVID HALL

View Document

03/09/133 September 2013 SECRETARY APPOINTED CHRISTOPHER JOHN DEAN

View Document

03/09/133 September 2013 DIRECTOR APPOINTED JOACHIM GEORG RITTER

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MICK SEBASTIAN TABORI

View Document

03/09/133 September 2013 DIRECTOR APPOINTED ANTHONY SHEATH

View Document

27/08/1327 August 2013 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