THE INTROACTIVE COMPANY LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE RICHARDSON / 01/10/2009

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE RICHARDSON / 01/10/2009

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
42 ST JOHN STREET
LONDON
EC1M 4DL

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC GIBBS / 01/10/2010

View Document

01/05/111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE RICHARDSON / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC GIBBS / 23/07/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM:
35 LITTLE RUSSELL STREET
LONDON
WC1A 2HH

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 EXEMPTION FROM APPOINTING AUDITORS 10/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 EXEMPTION FROM APPOINTING AUDITORS 10/08/99

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 EXEMPTION FROM APPOINTING AUDITORS 03/08/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/11/975 November 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 EXEMPTION FROM APPOINTING AUDITORS 06/11/95

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/12/9514 December 1995 EXEMPTION FROM APPOINTING AUDITORS 14/11/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 23/07/95; CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM:
20 BALCOMBE STREET
DORSET SQUARE
LONDON
NW1 6NB

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 07/01/95

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 NEW SECRETARY APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM:
788-790 FINCHLEY RD
LONDON
NW11 7UR

View Document

20/04/9420 April 1994 SECRETARY RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information