INTERFACE INDUSTRIES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Jaroslaw Ratajczyk on 2023-11-13

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Secretary's details changed for Mrs Iwona Ratajczyk on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Jaroslaw Ratajczyk as a person with significant control on 2023-11-13

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW RATAJCZYK / 01/12/2012

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS IWONA RATAJCZYK / 01/12/2012

View Document

21/01/1321 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IWONA RATAJCZYK / 16/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW RATAJCZYK / 16/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM THE COTTAGE WYASTON DERBYSHIRE DE6 2DR

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: UNIT 1A SAPPERTON PARK CHURCH BROUGHTON DERBYSHIRE DE65 5AU

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 40A ALGERNON ROAD HENDON LONDON NW4 3TA

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 10/01/98

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 10/01/99 TO 31/03/99

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 10/01/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 10/01

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 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