- Company Overview for INTERACTIVE AIR LIMITED (04111316)
- Filing history for INTERACTIVE AIR LIMITED (04111316)
- People for INTERACTIVE AIR LIMITED (04111316)
- Charges for INTERACTIVE AIR LIMITED (04111316)
- More for INTERACTIVE AIR LIMITED (04111316)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Aug 2021 | CH01 | Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 1 August 2021 | |
07 Aug 2021 | CH03 | Secretary's details changed for Bridget Christine Hall on 1 August 2021 | |
07 Aug 2021 | AD01 | Registered office address changed from The Chart Tumblefield Road Stansted Sevenoaks Kent TN15 7PR England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 7 August 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Apr 2017 | AD01 | Registered office address changed from C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to The Chart Tumblefield Road Stansted Sevenoaks Kent TN15 7PR on 26 April 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016 | |
21 Jan 2016 | CH03 | Secretary's details changed for Bridget Christina Hall on 21 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 21 January 2016 |