Advanced company searchLink opens in new window

INTEROG8 LIMITED

Company number 08623952

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
16 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
21 Apr 2021 PSC01 Notification of Natalia Charlotte Howchin Burtt Jones as a person with significant control on 10 September 2020
21 Apr 2021 AP01 Appointment of Mrs Natalia Charlotte Howchin Burtt - Jones as a director on 12 January 2021
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Apr 2021 PSC04 Change of details for Mr Adrian St Clair Phillips as a person with significant control on 10 September 2020
20 Apr 2021 TM02 Termination of appointment of Claire Gaskell as a secretary on 12 January 2021
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 July 2019
18 Dec 2019 CH03 Secretary's details changed for Mrs Claire Gaskell on 18 December 2019
28 Nov 2019 PSC04 Change of details for Mr Adrian St Clair Phillips as a person with significant control on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Adrian St Clair Phillips on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 13 Aynam Road Kendal Cumbria LA9 7DE England to Park View 14 Aynam Road Kendal Cumbria LA9 7DE on 28 November 2019
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 July 2018
12 Nov 2018 PSC04 Change of details for Mr Adrian St Clair Phillips as a person with significant control on 30 October 2018
12 Nov 2018 CH01 Director's details changed for Mr Adrian St Clair Phillips on 30 October 2018
12 Nov 2018 AD01 Registered office address changed from Unit 372 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ to 13 Aynam Road Kendal Cumbria LA9 7DE on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Adrian St Clair Phillips on 30 October 2018
12 Nov 2018 PSC04 Change of details for Mr Adrian St Clair Phillips as a person with significant control on 30 October 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates