Advanced company searchLink opens in new window

INTERFAX EUROPE LIMITED

Company number 02709330

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)
10 Sep 2014 CH01 Director's details changed for Henry Thomas Gian Pettit on 10 September 2014
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8
23 Apr 2014 AA Accounts for a small company made up to 31 December 2013
25 Nov 2013 TM01 Termination of appointment of Michael Komissar as a director
25 Nov 2013 TM01 Termination of appointment of Irina Komissar as a director
13 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
26 Apr 2013 AA Accounts for a small company made up to 31 December 2012
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a small company made up to 31 December 2011
22 Jun 2011 TM01 Termination of appointment of Rodger Slape as a director
09 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 10-13 Lovat Lane London London EC3R 8DN United Kingdom on 9 May 2011
11 Apr 2011 AA Accounts for a small company made up to 31 December 2010
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Michael Komissar on 23 April 2010
12 May 2010 CH01 Director's details changed for Irina Komissar on 23 April 2010
12 May 2010 CH01 Director's details changed for Mr Rodger Slape on 23 April 2010
12 May 2010 CH01 Director's details changed for Henry Thomas Gian Pettit on 23 April 2010
12 May 2010 CH03 Secretary's details changed for Ms Karen Jacqueline Whitney on 23 April 2010
19 Apr 2010 AA Accounts for a small company made up to 31 December 2009
25 Oct 2009 AA Accounts for a small company made up to 31 December 2008
09 Oct 2009 AD01 Registered office address changed from 3Rd Floor Mapfre House 2-3 Philpot Lane London EC3M 8AQ on 9 October 2009
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 4
14 May 2009 288a Secretary appointed ms karen jacqueline whitney
11 May 2009 288b Appointment terminated director and secretary paul hunston