INTERROBANG LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

18/12/2418 December 2024 Director's details changed for Mx Jaye Hackett on 2024-12-16

View Document

18/12/2418 December 2024 Change of details for Mx Jaye Hackett as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Change of details for Ms Chloe Anne Coleman as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Mx Jaye Hackett as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Registered office address changed from Ft.B07 Fuel Tank 8-12 Creekside London SE8 3DX England to Ft.B07 Fuel Tank 8-12 Creekside London SE8 3DX on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Ms Chloe Anne Coleman on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Ms Chloe Anne Coleman as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from Unit 404 Peckham Levels 95a Rye Lane London SE15 4st England to Ft.B07 Fuel Tank 8-12 Creekside London SE8 3DX on 2024-12-16

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

07/06/247 June 2024 Change of details for Ms Chloe Anne Coleman as a person with significant control on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mx Jaye Hackett on 2024-06-01

View Document

06/06/246 June 2024 Registered office address changed from Unit 404 Peckham Levels 95a Rye Lane London SE15 4st England to Unit 404 Peckham Levels 95a Rye Lane London SE15 4st on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mx Jaye Hackett as a person with significant control on 2024-06-01

View Document

29/05/2429 May 2024 Registered office address changed from Unit 420 Peckham Levels 95a Rye Ln London SE15 4st England to Unit 404 Peckham Levels 95a Rye Lane London SE15 4st on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from Unit 420 Peckham Levels 95a Rye Lane London SE15 4st England to Unit 404 Peckham Levels 95a Rye Lane London SE15 4st on 2024-05-29

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

22/05/2422 May 2024 Statement of company's objects

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Sub-division of shares on 2024-03-06

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of company's objects

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

11/12/2311 December 2023 Change of details for Ms Chloe Anne Coleman as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 18 River Park Gardens Bromley BR2 0BQ England to Unit 420 Peckham Levels 95a Rye Ln London SE15 4st on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

22/12/2222 December 2022 Appointment of Ms Chloe Anne Coleman as a director on 2022-12-10

View Document

25/11/2225 November 2022 Notification of Chloe Coleman as a person with significant control on 2022-11-25

View Document

17/11/2217 November 2022 Termination of appointment of Chloe Anne Coleman as a director on 2022-11-17

View Document

17/11/2217 November 2022 Cessation of Chloe Anne Coleman as a person with significant control on 2022-11-17

View Document

07/11/227 November 2022 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