INTER FACE IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 00/09 Tower Works 2 Globe Road Leeds West Yorkshire LS11 5QG England to 69 st Anne's Road Headingly Leeds West Yorkshire LS6 3NY on 2025-08-27

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

09/05/259 May 2025 Resolutions

View Document

14/04/2514 April 2025 Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to 00/09 Tower Works 2 Globe Road Leeds West Yorkshire LS11 5QG on 2025-04-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Change of details for Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as General Partner of Npif Yhtv Equity Lp as a person with significant control on 2023-07-04

View Document

28/06/2428 June 2024 Second filing of Confirmation Statement dated 2023-06-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-04

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-04

View Document

16/06/2416 June 2024 Change of share class name or designation

View Document

13/06/2413 June 2024 Particulars of variation of rights attached to shares

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Sub-division of shares on 2023-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

06/07/236 July 2023 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as General Partner of Npif Yhtv Equity Lp as a person with significant control on 2023-07-04

View Document

06/07/236 July 2023 Change of details for Mr Stuart Ian Warrington as a person with significant control on 2023-07-04

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Particulars of variation of rights attached to shares

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

09/05/239 May 2023 Appointment of Hannah Danielle Gray as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

08/11/228 November 2022 Change of details for Mr Stuart Ian Warrington as a person with significant control on 2022-08-15

View Document

07/11/227 November 2022 Director's details changed for Mr Stuart Ian Warrington on 2022-08-15

View Document

07/11/227 November 2022 Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-11-07

View Document

04/10/224 October 2022 Cessation of Martaostas Limited as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Change of details for Mr Stuart Ian Warrington as a person with significant control on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Stuart Ian Warrington on 2021-09-13

View Document

21/10/2121 October 2021 Change of details for Mr Stuart Ian Warrington as a person with significant control on 2021-09-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/196 December 2019 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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