Advanced company searchLink opens in new window

1ST - INTERACTIVE DESIGN LIMITED

Company number 03198940

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)
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
  • GBP 2,000
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