INTERLACE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewSecretary's details changed for Mwlaw Services Limited on 2025-08-18

View Document

11/09/2511 September 2025 NewAppointment of Ms Petya Dimitrova as a director on 2025-09-01

View Document

18/08/2518 August 2025 NewRegistered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-28

View Document

04/03/254 March 2025 Change of details for Mr Jorgen Eriksson as a person with significant control on 2024-12-10

View Document

28/02/2528 February 2025

View Document

10/12/2410 December 2024 Director's details changed for Mr Jorgen Eriksson on 2024-12-04

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

10/08/1910 August 2019 28/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

28/07/1828 July 2018 28/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 28/10/16 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

28/10/1728 October 2017 Annual accounts for year ending 28 Oct 2017

View Accounts

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER ERIKSSON

View Document

08/06/178 June 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

02/06/172 June 2017 CURRSHO FROM 29/10/2017 TO 28/10/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts for year ending 28 Oct 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

08/07/168 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

28/07/1528 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWLAW SERVICES LIMITED / 31/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FIFTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

02/12/102 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMRLAW SERVICES LIMITED / 19/02/2010

View Document

11/01/1011 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM IMPERIAL HOUSE FIFTH FLOOR 15-19 KINGSWAY LONDON LONDON WC2B 6UN

View Document

13/01/0913 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED GMRLAW SERVICES LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JORGEN ERIKSSON

View Document

28/04/0828 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 DISS40 (DISS40(SOAD))

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM IMPERIAL HOUSE FIFTH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM FOURTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

06/03/086 March 2008 DIRECTOR APPOINTED OLIVER STEN ERIKSSON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR LAMIA ERIKSSON

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JORGEN ERIKSSON / 01/06/2007

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 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