INTERR LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-12-31 View Report
Accounts. Change account reference date company previous shortened. 2023-12-21 View Report
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Change date: 2023-08-27. Officer name: Christopher John Dean. 2023-09-14 View Report
Capital. Capital alter shares redemption statement of capital. 2023-06-05 View Report
Officers. Officer name: Elena Klopanova. Appointment date: 2022-12-23. 2023-03-03 View Report
Officers. Officer name: Yolande Frederick. Appointment date: 2022-12-23. 2023-03-03 View Report
Mortgage. Charge creation date: 2022-11-29. Charge number: 086653940004. 2022-12-01 View Report
Mortgage. Charge number: 086653940002. 2022-11-28 View Report
Mortgage. Charge number: 086653940001. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Mortgage. Charge number: 086653940003. Charge creation date: 2022-07-01. 2022-07-13 View Report
Accounts. Change account reference date company current extended. 2022-06-30 View Report
Accounts. Accounts type full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Officers. Officer name: Christopher John Dean. Change date: 2021-08-27. 2021-10-04 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Persons with significant control. Psc name: Mick Sebastian Tabori. Cessation date: 2017-07-28. 2021-03-01 View Report
Persons with significant control. Psc name: Roderick Guy Arnold. Cessation date: 2017-07-28. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Change account reference date company previous shortened. 2020-07-07 View Report
Officers. Change date: 2020-05-01. Officer name: Christopher John Dean. 2020-05-27 View Report
Officers. Officer name: Joachim Georg Ritter. Change date: 2020-05-11. 2020-05-12 View Report
Accounts. Accounts type small. 2020-03-24 View Report
Mortgage. Charge creation date: 2019-11-15. Charge number: 086653940002. 2019-11-20 View Report
Confirmation statement. Statement with updates. 2019-09-25 View Report
Resolution. Description: Resolutions. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-08-21 View Report
Accounts. Accounts type dormant. 2019-04-05 View Report
Capital. Capital name of class of shares. 2019-03-07 View Report
Resolution. Description: Resolutions. 2019-03-06 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Change date: 2018-07-02. Officer name: Joachim Georg Ritter. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2018-04-06 View Report
Capital. Capital name of class of shares. 2018-02-27 View Report
Resolution. Description: Resolutions. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-04-13 View Report
Gazette. Gazette filings brought up to date. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Gazette. Gazette notice compulsory. 2016-11-15 View Report
Officers. Termination date: 2015-12-18. Officer name: Anthony Sheath. 2016-02-08 View Report
Capital. Date: 2014-06-27. 2015-11-20 View Report
Resolution. Description: Resolutions. 2015-11-20 View Report
Capital. Capital name of class of shares. 2015-11-20 View Report
Resolution. Description: Resolutions. 2015-11-20 View Report
Capital. Capital name of class of shares. 2015-11-20 View Report
Resolution. Description: Resolutions. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report