INTERFERENCE PATTERN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registered office address changed from 4.4 Techcube Summerhall 1 Summerhall Edinburgh EH9 1PL Scotland to 30 Miller Road Ayr KA7 2AY on 2025-01-31 |
27/01/2527 January 2025 | Resolutions |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
24/06/2424 June 2024 | Change of details for Mr Thomas David Bryant as a person with significant control on 2021-06-26 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
04/12/204 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | SUB-DIVISION 29/07/19 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BRYANT / 29/07/2019 |
29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID BRYANT / 29/07/2019 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BRYANT / 29/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
24/03/1924 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID BRYANT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 20 KENMURE AVENUE EDINBURGH MIDLOTHIAN EH8 7HD |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
08/07/158 July 2015 | SAIL ADDRESS CHANGED FROM: SUMMERHALL 1 SUMMERHALL EDINBURGH EH9 1PL SCOTLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
05/07/135 July 2013 | SAIL ADDRESS CREATED |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
06/03/116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BRYANT / 11/06/2010 |
25/03/1025 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
16/02/1016 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BRYANT / 20/08/2009 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM FLAT 1/3 11 BONNINGTON GROVE EDINBURGH MIDLOTHIAN EH6 4BW UNITED KINGDOM |
11/06/0911 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRYANT / 20/06/2008 |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERFERENCE PATTERN LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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