- Company Overview for INTERBETS LIMITED (03297647)
- Filing history for INTERBETS LIMITED (03297647)
- People for INTERBETS LIMITED (03297647)
- More for INTERBETS LIMITED (03297647)
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) |
---|---|---|---|
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | CH01 | Director's details changed for Dr Giovanni Garrisi on 1 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Dr Giovanni Garrisi on 16 November 2017 | |
06 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr John Samuel Whittaker on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Giovanni Garrisi on 4 January 2016 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH04 | Secretary's details changed for Pennsec Limited on 30 December 2013 | |
23 Jan 2014 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 January 2014 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Mar 2013 | TM01 | Termination of appointment of Jarrod Hargreaves as a director | |
06 Mar 2013 | AP01 | Appointment of Mr John Samuel Whittaker as a director | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Jarrod Hargreaves as a director | |
25 Oct 2012 | TM01 | Termination of appointment of David Purvis as a director |