Advanced company searchLink opens in new window

INNOVATIVE INTERFACES LIMITED

Company number 01883240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 TM01 Termination of appointment of Richard Franklin Lawson as a director on 24 October 2019
12 Nov 2019 AP03 Appointment of Mr Akinbowale Olumide Adekeye as a secretary on 24 October 2019
12 Nov 2019 AP01 Appointment of Mr Akinbowale Olumide Adekeye as a director on 24 October 2019
12 Nov 2019 AP01 Appointment of Mr Jason Gorman Yavil as a director on 24 October 2019
12 Nov 2019 AP01 Appointment of Mr Shaheen Javadizadeh as a director on 24 October 2019
12 Nov 2019 TM01 Termination of appointment of Paul Vincent Barber as a director on 24 October 2019
06 Nov 2019 TM02 Termination of appointment of Paul Vincent Barber as a secretary on 24 October 2019
05 Nov 2019 AA Accounts for a small company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Nov 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
17 Aug 2017 AP04 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CH01 Director's details changed for Mr Richard Franklin Lawson on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Paul Vincent Barber on 9 September 2016
09 Sep 2016 CH03 Secretary's details changed for Paul Vincent Barber on 9 September 2016
01 Aug 2016 AD01 Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 1 August 2016
01 Aug 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016
08 Mar 2016 AA Full accounts made up to 31 December 2014
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 68,750
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 68,750