IRIDIUM INTERACTIVE (UK) LIMITED

Company Documents

DateDescription
06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 2 HOLDEN LANE BAILDON SHIPLEY BD17 6RG ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 2 HILLBRO COURT HOLDEN LANE BAILDON SHIPLEY BD17 6RG ENGLAND

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 29 PROVIDENCE ROW BAILDON SHIPLEY BD17 6LA ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN JOYCE / 01/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 27 OAKLEIGH VIEW, WEST LANE BAILDON SHIPLEY WEST YORKSHIRE BD17 5TP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 27 OAKLEIGH VIEW, WEST LANE BAILDON SHIPLEY WEST YORKSHIRE BD17 5TP ENGLAND

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN JOYCE / 02/10/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM LAUREL BANK ELLAR GHYLL OTLEY WEST YORKSHIRE LS21 3DN

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA JOYCE

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN JOYCE / 22/03/2010

View Document

25/01/1025 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA QUINLAN / 16/01/2009

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: HIGH GRANGE HOUSE INGHAM LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9PE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 29 HARGREAVES CLOSE MORLEY LEEDS WEST YORKSHIRE LS27 9TE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 23 TROY ROAD MORLEY LEEDS WEST YORKSHIRE LS27 8JF

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED QUOTA STRATEGIES LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 35 WESTGATE HUDDERSFIELD HD1 1NY

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 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