- Company Overview for INFOACTIVE MEDIA LTD (04799284)
- Filing history for INFOACTIVE MEDIA LTD (04799284)
- People for INFOACTIVE MEDIA LTD (04799284)
- Charges for INFOACTIVE MEDIA LTD (04799284)
- More for INFOACTIVE MEDIA LTD (04799284)
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) |
---|---|---|---|
19 Oct 2020 | PSC04 | Change of details for Mrs Teresha Aird as a person with significant control on 5 June 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mrs Teresha Aird on 5 June 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Matthew Aird on 19 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Matthew Aird on 2 June 2020 | |
19 Oct 2020 | PSC04 | Change of details for Matthew Aird as a person with significant control on 2 June 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE United Kingdom to Unit 228 62 Tritton Rd London SE21 8DE on 8 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE England to Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 14 June 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
19 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH03 | Secretary's details changed for Teresha Aird on 9 June 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 62 Tritton Road London SE21 8DE England to 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE on 2 November 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AP01 | Appointment of Mrs Teresha Aird as a director on 1 January 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Matthew Aird on 19 January 2015 | |
20 Jan 2015 | CH03 | Secretary's details changed for Teresha Aird on 20 January 2015 |