Advanced company searchLink opens in new window

INTERFIT INTERIORS & MANUFACTURING LTD

Company number 07071293

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
10 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Jan 2019 AD01 Registered office address changed from Unit 5a Station Road, Reddish Stockport Cheshire SK5 6nd to Unit 4, Rainford Industrial Estate Mill Lane, Rainford St Helens Merseyside WA11 8LS on 25 January 2019
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 200
01 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ It is hereby formally resolved that the company's issued share capital be increased by the allotment of 80 a' & 20 'b' ordinary shares of £1 each 13/07/2017
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Aug 2017 PSC01 Notification of Adrian Leo Price as a person with significant control on 6 April 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 TM01 Termination of appointment of Neil Ernest Mclachlan Clare as a director on 9 July 2015
27 Aug 2015 AP01 Appointment of Mr Adrian Leo Price as a director on 9 July 2015
19 Aug 2015 TM01 Termination of appointment of Adrian Leo Price as a director on 9 July 2015