INTERVIEW INVESTMENTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Aaron Issacharoff as a director on 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Matthew Simon as a director on 2022-04-30

View Document

09/05/229 May 2022 Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP to 149 Northwold Road London E5 8RL on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Bernard Spitz as a director on 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Termination of appointment of Fulham Management Limited as a secretary on 2022-04-30

View Document

06/05/226 May 2022 Notification of Bernard Spitz as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Cessation of Matthew Simon as a person with significant control on 2022-04-30

View Document

01/04/221 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033126720006

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR LANCE RANGER

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON ISSACHAROFF / 02/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMON / 02/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE DORIAN RANGER / 02/02/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 02/02/2010

View Document

14/11/0914 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: WYATTS ACCOUNTANTS YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: EMPIRE HOUSE 79-91 KIRKTON ROAD LONDON N15 5EY

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information