INTERACTIVE INVESTOR TRADING LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 REDUCE ISSUED CAPITAL 25/09/2019

View Document

25/09/1925 September 2019 SOLVENCY STATEMENT DATED 25/09/19

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1925 September 2019 STATEMENT BY DIRECTORS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR RICHARD SIMON WILSON

View Document

30/06/1730 June 2017 CESSATION OF RICHARD SIMON WILSON AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERACTIVE INVESTOR LIMITED

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SEALE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIGSTOCKE

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOYCE

View Document

24/02/1524 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN THERON

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY APPOINTED MR SEBASTIAN THERON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BURNISTON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR TOMAS CARRUTHERS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ADAM SEALE

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR BARRY MICHAEL BICKNELL

View Document

07/06/127 June 2012 SECTION 519

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/03/122 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR NICHOLAS OWEN BRIGSTOCKE

View Document

11/03/1111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM CARRUTHERS / 21/08/2010

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/09/1014 September 2010 SECT 519

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/03/103 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS CARRUTHERS / 30/01/2009

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL BURNISTON / 01/01/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS CARRUTHERS / 01/05/2007

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 S366A DISP HOLDING AGM 22/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

22/12/0422 December 2004 £ NC 2000000/4000000 28/0

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: PRINCE RUPERT HOUSE 64 QUEEN STREET LONDON EC4R 1AD

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 142 HOLBORN LONDON EC1N 2NQ

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 18/09/02

View Document

27/09/0227 September 2002 £ NC 750000/2000000 18/09/02

View Document

22/08/0222 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 £ NC 500000/750000 28/09/01

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 29/11/00

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 29/11/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01

View Document

20/12/0020 December 2000 £ NC 225000/500000 29/11

View Document

20/12/0020 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/00

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

21/09/0021 September 2000 £ NC 125000/225000 12/07

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED 12/07/00

View Document

21/09/0021 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/00

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 27/07/00

View Document

02/08/002 August 2000 S366A DISP HOLDING AGM 27/07/00

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: FIRST FLOOR 2 EAST POULTRY AVENUE LONDON EC1A 9PT

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SHARES 24/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 £ NC 75000/125000 13/01/00

View Document

24/01/0024 January 2000 NC INC ALREADY ADJUSTED 13/01/00

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: NORMAN HOUSE 105/109 STRAND LONDON WC2R 0AA

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

30/09/9930 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99

View Document

30/09/9930 September 1999 £ NC 1000/75000 23/09/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED MATTEREVER LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 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