- Company Overview for 1ST - INTERACTIVE DESIGN LIMITED (03198940)
- Filing history for 1ST - INTERACTIVE DESIGN LIMITED (03198940)
- People for 1ST - INTERACTIVE DESIGN LIMITED (03198940)
- More for 1ST - INTERACTIVE DESIGN LIMITED (03198940)
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) |
---|---|---|---|
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
19 May 2020 | PSC05 | Change of details for Kar Uk Holdings Limited as a person with significant control on 31 December 2019 | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr James Sidney Peryar as a director on 28 June 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Vance Johnston as a director on 28 June 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Benjamin Skuy as a director on 28 June 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Eric Michael Loughmiller as a director on 28 June 2019 | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
22 May 2018 | PSC05 | Change of details for Kar Uk Holdings Limited as a person with significant control on 14 December 2017 | |
21 May 2018 | PSC02 | Notification of Kar Uk Holdings Limited as a person with significant control on 14 December 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 15 May 2017 with no updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | CH01 | Director's details changed for Mr Benjamin Skuy on 15 May 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Stephen David Hankins on 13 July 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Eric Michael Loughmiller on 15 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 13 July 2016 |