- Company Overview for INTERIOR MATTERS UK LIMITED (05119012)
- Filing history for INTERIOR MATTERS UK LIMITED (05119012)
- People for INTERIOR MATTERS UK LIMITED (05119012)
- More for INTERIOR MATTERS UK LIMITED (05119012)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
17 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
11 May 2021 | AD01 | Registered office address changed from Wedgewood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB England to Wedgwood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB on 11 May 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Wedgewood Cottage Church Hill Tarrant Hinton Blandford Forum DT11 8JB on 23 February 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
01 Feb 2017 | SH08 | Change of share class name or designation | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | TM02 | Termination of appointment of Guy Edward Foan as a secretary on 1 January 2017 |