INTERACTIVE INVITATIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-02-29

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Mark Anthony Jones on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Mark Anthony Jones as a person with significant control on 2024-05-20

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-02-28

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Registered office address changed from 33 Sundew Road Walsall WS3 1EB England to Izabella House 37 Regent Place Birmingham B3 1UG on 2021-11-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/01/1830 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JONES / 28/12/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM BRIMINGHAM SCIENCE PARK HOLT STREET ASTON B7 4BB ENGLAND

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 02/11/2016

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/03/163 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information