INTERACTIVE ME LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Statement of capital on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/04/2123 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CHARLES DONDI-SMITH / 04/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CHARLES DONDI-SMITH / 04/12/2020

View Document

28/04/2028 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP RODGERS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CHARLES DONDI-SMITH / 14/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

30/04/1930 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 1106

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PETER CARWILE KASCH

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

03/05/183 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS ROGERS / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM RICHARD / 18/10/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MARTIN COOK

View Document

02/10/172 October 2017 09/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 50 SOUTHWOOD ROAD RAMSGATE KENT CT11 0AJ ENGLAND

View Document

02/10/172 October 2017 09/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/10/172 October 2017 09/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS ROGERS / 11/08/2017

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MR PAUL NICHOLAS ROGERS

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MR PAUL WILLIAM RICHARD

View Document

10/08/1710 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 2

View Document

03/08/173 August 2017 CESSATION OF EMMA DONDI-SMITH AS A PSC

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/159 February 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