THE INTERVIEW ROOM LTD

Company Documents

DateDescription
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/02/1923 February 2019 APPOINTMENT TERMINATED, SECRETARY ZANEB YOUSAF

View Document

23/02/1923 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH YOUSAF

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR UMMAR YOUSAF

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED FARAH YOUSAF

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MRS ZANEB YOUSAF

View Document

12/12/1812 December 2018 CESSATION OF UMMAR YOUSAF AS A PSC

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/03/1628 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/03/1529 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 48 CHURCH LANE LONDON E11 1HE ENGLAND

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD YOUSAF

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR UMMAR YOUSAF

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD YOUSAF / 18/03/2010

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREEDA YOUSAF

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY UMMAR YOUSAF

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM PO BOX 56781 48 CHURCH LANE LONDON E11 9BA ENGLAND

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 2ND FLOOR COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUSAF / 11/03/2009

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / UMMAR YOUSAF / 11/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 48 CHURCH LANE LEYTONSTONE LONDON E11 1HE

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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