INTERVIEW ROOM (UK) LIMITED

Company Documents

DateDescription
27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

24/07/1524 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN FRASER

View Document

12/07/1312 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL SQUIRES / 29/05/2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM ROOM 213 2ND FLOOR ST. JAMES STREET LIVERPOOL L1 0AB ENGLAND

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR NORMAN MACASKILL FRASER

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM NOVAS CONTEMPORARY URBAN CENTRE 2ND FLOOR 41-51 GREENLAND STREET LIVERPOOL MERSEYSIDE L1 0BS UNITED KINGDOM

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

12/05/1012 May 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