Advanced company searchLink opens in new window

INTERACTIVE ASSET MANAGEMENT LTD

Company number 06784592

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)
17 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
17 May 2022 L64.07 Completion of winding up
05 Mar 2020 COCOMP Order of court to wind up
12 Feb 2020 CH01 Director's details changed for Mr Nick Norman on 12 February 2020
24 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Jan 2020 PSC04 Change of details for Mr Nick Norman as a person with significant control on 11 December 2019
20 Jan 2020 CH01 Director's details changed for Mr Nick Norman on 11 December 2019
20 Jan 2020 PSC01 Notification of Nick Norman as a person with significant control on 11 December 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Nick Norman as a director on 11 December 2019
20 Jan 2020 TM01 Termination of appointment of Kurt Michael Williams as a director on 11 December 2019
20 Jan 2020 PSC07 Cessation of Kurt Michael Williams as a person with significant control on 11 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC01 Notification of Kurt Williams as a person with significant control on 11 December 2019
17 Dec 2019 PSC07 Cessation of Nicholas Norman as a person with significant control on 11 December 2019
17 Dec 2019 TM02 Termination of appointment of Lyndsey Grady as a secretary on 11 December 2019
17 Dec 2019 TM01 Termination of appointment of Nicholas Norman as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Kurt Michael Williams as a director on 11 December 2019
11 Dec 2019 PSC07 Cessation of Trudee Marie Grady as a person with significant control on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of Trudee Marie Grady as a director on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Union Suite Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 11 December 2019
24 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017