INTERNATIONAL INVESTIGATIVE INTERVIEWING RESEARCH GROUP (IIIRG)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

11/08/2011 August 2020 CESSATION OF GAVIN ERIC OXBURGH AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NICHOLAS PANKHURST

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN OXBURGH

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/11/2019

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR TROND MYKLEBUST

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR GARY NICHOLAS PANKHURST

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED DR GENEVIEVE FRANCIS WATERHOUSE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ERIC OXBURGH / 01/08/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 20/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 20/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 20/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 THE RESOLUTION WAS AGREED AND PASSED BY MEMBERS 15/05/2013

View Document

31/05/1331 May 2013 ARTICLES OF ASSOCIATION

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GAVIN ERIC OXBURGH / 01/01/2013

View Document

10/08/1210 August 2012 20/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 31 HIGH STREET STOKESLEY NORTH YORKSHIRE TS9 5AD UNITED KINGDOM

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 3 BALLIOL COURT STOKESLEY MIDDLESBROUGH TS9 5GE ENGLAND

View Document

08/02/128 February 2012 20/07/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TROND MYKLEBUST / 01/08/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ERIC OXBURGH / 01/08/2011

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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