INTER FACE IP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered 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 |
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
09/05/259 May 2025 | Resolutions |
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 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
28/06/2428 June 2024 | Second filing of Confirmation Statement dated 2023-06-22 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with updates |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2023-07-04 |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2023-05-04 |
16/06/2416 June 2024 | Change of share class name or designation |
13/06/2413 June 2024 | Particulars of variation of rights attached to shares |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Memorandum and Articles of Association |
07/06/247 June 2024 | Sub-division of shares on 2023-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
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 |
06/07/236 July 2023 | Change of details for Mr Stuart Ian Warrington as a person with significant control on 2023-07-04 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Particulars of variation of rights attached to shares |
19/05/2319 May 2023 | Change of share class name or designation |
09/05/239 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
09/05/239 May 2023 | Appointment of Hannah Danielle Gray as a director on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-05 with updates |
08/11/228 November 2022 | Change of details for Mr Stuart Ian Warrington as a person with significant control on 2022-08-15 |
07/11/227 November 2022 | Director's details changed for Mr Stuart Ian Warrington on 2022-08-15 |
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 |
04/10/224 October 2022 | Cessation of Martaostas Limited as a person with significant control on 2022-09-27 |
04/10/224 October 2022 | Change of details for Mr Stuart Ian Warrington as a person with significant control on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-05 with updates |
21/10/2121 October 2021 | Director's details changed for Mr Stuart Ian Warrington on 2021-09-13 |
21/10/2121 October 2021 | Change of details for Mr Stuart Ian Warrington as a person with significant control on 2021-09-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/196 December 2019 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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