INTERACTIVE WORLD WIDE AFRICA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Accounts. Accounts type small. 2021-07-21 View Report
Officers. Change date: 2021-04-21. Officer name: Ms Amy Nicole Lejune. 2021-04-21 View Report
Officers. Officer name: Irwin Mitchell Secretaries Limited. Termination date: 2021-03-19. 2021-03-19 View Report
Address. Change date: 2021-03-19. New address: 30 Holborn Buchanan House London EC1N 2HS. Old address: Belmont House Station Way Crawley West Sussex RH10 1JA. 2021-03-19 View Report
Officers. Officer name: Ms Amy Nicole Lejune. Appointment date: 2020-10-29. 2020-11-24 View Report
Officers. Officer name: Rebecca Suzanne Cox. Termination date: 2020-10-30. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type small. 2020-08-06 View Report
Accounts. Change account reference date company previous shortened. 2020-01-24 View Report
Officers. Change date: 2016-08-16. Officer name: Thomas Eggar Secretaries Limited. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Officers. Termination date: 2019-09-09. Officer name: Arkady Etingen. 2019-09-09 View Report
Officers. Appointment date: 2019-09-01. Officer name: Rebecca Cox. 2019-09-09 View Report
Accounts. Accounts type unaudited abridged. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type unaudited abridged. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type dormant. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type dormant. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Accounts type dormant. 2013-08-30 View Report
Accounts. Accounts type dormant. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Accounts. Change account reference date company current extended. 2010-09-13 View Report
Accounts. Accounts type dormant. 2010-07-08 View Report
Officers. Change date: 2009-10-01. Officer name: Aaron Etingen. 2010-06-10 View Report
Officers. Change date: 2010-04-19. Officer name: Aaron Etingen. 2010-04-19 View Report
Officers. Change date: 2010-04-19. Officer name: Valery Kisilevsky. 2010-04-19 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report
Address. Change date: 2009-11-03. Old address: 36-37 Furnival Street London EC4A 1JQ United Kingdom. 2009-11-03 View Report
Officers. Officer name: Thomas Eggar Secretaries Limited. 2009-10-13 View Report
Incorporation. Incorporation company. 2008-10-09 View Report