- Company Overview for INNOVATIVE INTERFACES LIMITED (01883240)
- Filing history for INNOVATIVE INTERFACES LIMITED (01883240)
- People for INNOVATIVE INTERFACES LIMITED (01883240)
- More for INNOVATIVE INTERFACES LIMITED (01883240)
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
|
|
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
|