INTERNI DESIGN STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2021-10-31 |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 23 WELBECK STREET LONDON W1G 8DZ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM MAPPIN HOUSE 4 WINSLEY STREET LONDON W1W 8HF ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / DORCAS MUCHIRI / 04/06/2018 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 105 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON GREATER LONDON W10 5JJ |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WANJIRU MUCHIRI / 07/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/12/1510 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1517 October 2015 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
08/08/148 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
19/11/1319 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
05/08/135 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
19/10/1219 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/07/1217 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
23/10/1123 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
05/10/115 October 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WANJIRU MUCHIRI / 25/09/2010 |
31/01/1131 January 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN TIMLIN / 25/09/2010 |
09/08/109 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL TIMLIN / 31/10/2009 |
13/01/1013 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WANJIRU MUCHIRI / 31/10/2009 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/01/0927 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0730 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/11/069 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/10/055 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 49 KINGSWAY PLACE SANSWALK LONDON EC1R 0LU |
03/09/043 September 2004 | COMPANY NAME CHANGED M3 INTERIORS LTD CERTIFICATE ISSUED ON 03/09/04 |
06/08/046 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
17/01/0417 January 2004 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 74 GREAT EASTERN STREET LONDON EC2A 3JG |
06/11/036 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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