ISLE INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
25/04/2525 April 2025 | Change of details for Kiss Communications Limited as a person with significant control on 2025-04-23 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Registered office address changed from 34B York Way Kings Cross London N1 9AB England to The Pitt Building Trumpington Street Cambridge CB2 1RP on 2023-06-28 |
28/06/2328 June 2023 | Confirmation statement made on 2023-04-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Notification of Kiss Communications Limited as a person with significant control on 2022-04-22 |
05/05/225 May 2022 | Cessation of Richard John Alan Copping as a person with significant control on 2022-04-22 |
05/05/225 May 2022 | Registered office address changed from Babylon Gallery Waterside Ely Cambridgeshire CB7 4AU to 34B York Way Kings Cross London N1 9AB on 2022-05-05 |
05/05/225 May 2022 | Appointment of Mr Philip Simon Fryer as a director on 2022-04-22 |
05/05/225 May 2022 | Appointment of Ms Sarah Louise Reakes as a director on 2022-04-22 |
05/05/225 May 2022 | Cessation of Iwan Neil Moore as a person with significant control on 2022-04-22 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
20/03/1920 March 2019 | PREVEXT FROM 31/01/2019 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/08/177 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | VARYING SHARE RIGHTS AND NAMES |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
10/02/1710 February 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16 |
05/01/175 January 2017 | ADOPT ARTICLES 01/11/2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/05/1618 May 2016 | 18/04/16 STATEMENT OF CAPITAL GBP 100 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/04/1525 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/05/144 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 17/07/2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, BABYLON GALLERY WATERSIDE, ELY, CAMBRIDGESHIRE, CB7 4AU, ENGLAND |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, 79 STOUR GREEN, ELY, CAMBRIDGESHIRE, CB6 2XJ, ENGLAND |
07/05/137 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 25/03/2013 |
09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IWAN NEIL MOORE / 18/04/2012 |
09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 18/04/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES STEVENS |
24/04/1224 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 59 LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, CB6 3NW |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COPPING / 17/10/2008 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
27/01/0527 January 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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