Advanced company searchLink opens in new window

INTERFAN LIMITED

Company number 10220630

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 Nov 2023 AA Accounts for a small company made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023
23 Dec 2022 MR04 Satisfaction of charge 102206300001 in full
24 Oct 2022 AAMD Amended accounts for a small company made up to 31 July 2021
09 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
20 Jul 2022 PSC05 Change of details for Frank Solutions Limited as a person with significant control on 19 July 2022
06 Jun 2022 PSC07 Cessation of Patrick Joseph Hughes as a person with significant control on 17 July 2021
06 Jun 2022 CS01 Confirmation statement made on 17 July 2021 with updates
06 Jun 2022 PSC02 Notification of Frank Solutions Limited as a person with significant control on 17 July 2021
28 Apr 2022 AA Accounts for a small company made up to 31 July 2021
13 Apr 2022 MR01 Registration of charge 102206300001, created on 31 March 2022
24 Mar 2022 AD01 Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022
10 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
25 Aug 2021 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom to 2-6 Manor Square Solihull B91 3PX on 25 August 2021
15 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
27 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
30 Jun 2020 CH01 Director's details changed for Mr Patrick Joseph Hughes on 21 September 2018
30 Jun 2020 PSC04 Change of details for Mr Patrick Joseph Hughes as a person with significant control on 21 September 2018
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with updates
25 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
16 Oct 2018 CS01 Confirmation statement made on 7 June 2018 with updates