INTERJAM LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

29/07/2529 July 2025 Change of details for Julius Mattai as a person with significant control on 2025-05-08

View Document

29/07/2529 July 2025 Director's details changed for Mr Michael Jeremiah Campbell on 2025-05-08

View Document

29/07/2529 July 2025 Director's details changed for Mr Abubakarr Kamara on 2025-05-08

View Document

29/07/2529 July 2025 Change of details for Mr Michael Jeremiah Campbell as a person with significant control on 2025-05-08

View Document

29/07/2529 July 2025 Change of details for Mr Abubakarr Kamara as a person with significant control on 2025-05-08

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

08/05/258 May 2025 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2025-05-08

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2310 August 2023 Change of details for Mr Abubakkarr Kamara as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Incorporation

View Document

10/08/2310 August 2023 Director's details changed for Mr Abubakkarr Kamara on 2023-08-10

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