Advanced company searchLink opens in new window

INTERESTME FINANCIAL PLANNING LIMITED

Company number 07310886

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)
02 Aug 2018 PSC02 Notification of Interestme Holdings Ltd as a person with significant control on 18 October 2017
02 Aug 2018 PSC07 Cessation of David Robert Kelly as a person with significant control on 18 October 2017
07 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 29,479
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
28 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
04 Aug 2017 CH01 Director's details changed for Mr Christopher Peter Long on 12 July 2017
04 Aug 2017 PSC04 Change of details for Mr David Robert Kelly as a person with significant control on 12 July 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 18,635
23 Mar 2017 TM01 Termination of appointment of David Kelly as a director on 10 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016
22 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 17,385
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 17,385
10 Mar 2016 CH01 Director's details changed for Mr Christopher Peter Long on 17 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Oct 2015 AD01 Registered office address changed from 869 High Road London N12 8AQ United Kingdom to 869 High Road London N12 8QA on 11 October 2015
08 Oct 2015 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to 869 High Road London N12 8AQ on 8 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Christopher Peter Long on 25 September 2015
28 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,169
28 Jul 2015 CH01 Director's details changed for Mr David Kelly on 11 July 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 12,169
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 11,655