Advanced company searchLink opens in new window

INTEROUTE APPLICATION MANAGEMENT LIMITED LTD

Company number 03639598

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)
19 Oct 2015 MR01 Registration of charge 036395980006, created on 15 October 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP .1
21 Jul 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 3 in full
23 Oct 2014 MR04 Satisfaction of charge 4 in full
08 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP .1
08 Oct 2014 AD02 Register inspection address has been changed from Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 31St Floor 25 Canada Square Canary Wharf London E14 5LQ
08 Oct 2014 CH01 Director's details changed for Catherine Birkett on 28 March 2014
08 Oct 2014 CH01 Director's details changed for Gareth John Williams on 28 March 2014
08 Oct 2014 CH01 Director's details changed for Matthew John Finnie on 28 March 2014
09 Sep 2014 MR01 Registration of charge 036395980005, created on 8 September 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AD01 Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP .1
05 Aug 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
19 Dec 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
18 Dec 2012 AD03 Register(s) moved to registered inspection location
18 Dec 2012 AD02 Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
13 Aug 2012 TM01 Termination of appointment of Simon Goodenough as a director
10 Aug 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Mr Simon John Goodenough as a director
09 Jul 2012 TM01 Termination of appointment of Simon Goodenough as a director
28 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
06 Mar 2012 CERTNM Company name changed quantix LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution