INTERACTIVE PROSPECT TARGETING LIMITED
Company number 06688128
- Company Overview for INTERACTIVE PROSPECT TARGETING LIMITED (06688128)
- Filing history for INTERACTIVE PROSPECT TARGETING LIMITED (06688128)
- People for INTERACTIVE PROSPECT TARGETING LIMITED (06688128)
- Charges for INTERACTIVE PROSPECT TARGETING LIMITED (06688128)
- More for INTERACTIVE PROSPECT TARGETING LIMITED (06688128)
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
|
|
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
|
|
19 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
10 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2014
|
|
10 Nov 2014 | RESOLUTIONS |
Resolutions
|