Advanced company searchLink opens in new window

INTERFACE 24/7 LIMITED

Company number 05491188

Filter by category

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 183
26 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
19 May 2018 MR04 Satisfaction of charge 2 in full
01 May 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jul 2017 CH01 Director's details changed for John Mason on 1 January 2016
06 Jul 2017 PSC02 Notification of Yellowthread Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 CH01 Director's details changed for Neal John Kearl on 1 June 2017
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 TM02 Termination of appointment of John William Henry Juddery as a secretary on 15 September 2016
11 Aug 2016 AP01 Appointment of Mr Sam Mason as a director on 6 July 2016
11 Aug 2016 TM01 Termination of appointment of John Mason as a director on 6 July 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AD01 Registered office address changed from Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 June 2016