Advanced company searchLink opens in new window

INTERACTIVE INVESTOR LIMITED

Company number 04752535

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)
22 Mar 2019 AP01 Appointment of Doctor John Gerard Mclaughlin as a director on 21 March 2019
08 Jan 2019 TM01 Termination of appointment of Timothy Charles Levene as a director on 7 January 2019
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
06 Jul 2018 TM02 Termination of appointment of Mark Richard Curle as a secretary on 4 July 2018
02 Jul 2018 AD01 Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 201 Deansgate Manchester M3 3NW on 2 July 2018
08 May 2018 AP01 Appointment of Mr John Veichmanis as a director on 26 April 2018
26 Oct 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
22 Sep 2017 PSC01 Notification of James Christopher Flowers as a person with significant control on 2 June 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
21 Sep 2017 AP03 Appointment of Mr Mark Richard Curle as a secretary on 20 September 2017
21 Sep 2017 TM02 Termination of appointment of Barry Bicknell as a secretary on 20 September 2017
20 Sep 2017 PSC08 Notification of a person with significant control statement
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 322,640.60
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
25 Aug 2017 PSC07 Cessation of Richard Simon Wilson as a person with significant control on 14 April 2017
18 Aug 2017 TM01 Termination of appointment of Andrew David Pomfret as a director on 16 August 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2017 SH06 Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 143,011.0
02 Aug 2017 SH03 Purchase of own shares.
01 Aug 2017 TM01 Termination of appointment of Peter Frederick Dicks as a director on 17 June 2017
01 Aug 2017 AP01 Appointment of Mr John Duncan Baines as a director on 23 June 2017
01 Aug 2017 AP01 Appointment of Mr Jonathan James Cox as a director on 17 June 2017
01 Aug 2017 AP01 Appointment of Mr Tim John Hanford as a director on 17 June 2017
12 Jul 2017 OC Scheme of arrangement