INTERFASYS LTD

Company Documents

DateDescription
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Accounts

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 20 FLAT 2 WESTBOURNE PARK VILLAS LONDON W2 5EA

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY MARIE BOUDOUX

View Document

17/03/1317 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

16/03/1316 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE ANCA BOUDOUX / 12/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM APARTMENT 7 BLOCK C 30 HORNSEY ROAD LONDON N7 7AT ENGLAND

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY BARBLA PLATTNER

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PAROZ / 10/03/2011

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS BARBLA PLATTNER / 01/01/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED MISS MARIE ANCA BOUDOUX

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PAROZ / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PAROZ / 22/09/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBIA PLATTNER / 22/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 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