Advanced company searchLink opens in new window

INTERACTIVE PROSPECT TARGETING LIMITED

Company number 06688128

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)
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
09 Aug 2018 PSC01 Notification of Lionel William Thain as a person with significant control on 2 July 2018
12 Jan 2018 CH01 Director's details changed for Mr. Lionel William Thain on 12 January 2018
03 Nov 2017 PSC07 Cessation of Lionel William Thain as a person with significant control on 3 November 2017
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
21 Jul 2017 PSC01 Notification of Lionel William Thain as a person with significant control on 1 July 2017
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
07 Jun 2017 MR01 Registration of charge 066881280004, created on 6 June 2017
23 Mar 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
03 Jan 2017 AD01 Registered office address changed from 46 Gillingham Street London SW1V 1AH to 46 Gillingham Street London SW1V 1HU on 3 January 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
26 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 417,816.06
07 Dec 2015 CH01 Director's details changed for Mr Brett Austin Trevalyan on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Ivan James Southall on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Eoin Stephen Ryan on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr. Lionel William Thain on 7 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 416,547
19 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 416,547
10 Nov 2014 SH06 Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 416,546
10 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares