Advanced company searchLink opens in new window

INTERIMCONNECT LIMITED

Company number 03932173

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)
11 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
29 Jan 2025 DS01 Application to strike the company off the register
28 Jan 2025 TM01 Termination of appointment of David Andrew Bryan as a director on 15 January 2025
02 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 30 December 2023
26 Sep 2023 AA Micro company accounts made up to 30 December 2022
21 Mar 2023 PSC07 Cessation of David Andrew Bryan as a person with significant control on 21 March 2023
22 Feb 2023 PSC05 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 21 February 2023
22 Feb 2023 PSC05 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 21 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
11 Jan 2023 PSC05 Change of details for Bm&T European Restructuring Solutions Limited as a person with significant control on 31 December 2022
10 Jan 2023 PSC05 Change of details for Cm Europe Limited as a person with significant control on 31 December 2022
10 Jan 2023 TM01 Termination of appointment of Matthew David Collingwood Quade as a director on 31 December 2022
05 Dec 2022 AD01 Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 5 Brayford Square Brayford Square London E1 0SG on 5 December 2022
05 Dec 2022 PSC07 Cessation of Matthew David Collingwood Quade as a person with significant control on 5 December 2022
30 Sep 2022 AA Micro company accounts made up to 30 December 2021
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AD01 Registered office address changed from 2nd Floor, College House 66 College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 10 February 2022
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 AA Total exemption full accounts made up to 30 December 2019
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates