INTERACTIVE COMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from 146 Thackeray Avenue London N17 9DX England to Flat 3 138 Alexandra Road Ford Plymouth PL2 1JY on 2025-02-25

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Zhivko Valentinov Nikolov as a director on 2024-12-01

View Document

10/12/2410 December 2024 Appointment of Mr Deyan Petrov Ivanov as a director on 2024-12-01

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-31

View Document

05/06/245 June 2024 Registered office address changed from 14 Cobham Close Wallington Surrey SM6 9DS England to 146 Thackeray Avenue London N17 9DX on 2024-06-05

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-04 with updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 93 EAST ROAD LONDON E15 3QS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 170 ROMFORD ROAD LONDON E7 9HY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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