- Company Overview for INTERBE LIMITED (07400681)
- Filing history for INTERBE LIMITED (07400681)
- People for INTERBE LIMITED (07400681)
- More for INTERBE LIMITED (07400681)
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) |
---|---|---|---|
18 Jun 2018 | PSC01 | Notification of Morris Isaac Cohen as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC04 | Change of details for Mr Simon Robert Kirkpatrick Daly as a person with significant control on 6 April 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
11 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Michael Brodie as a director on 30 September 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
10 Jul 2015 | AD01 | Registered office address changed from Orchard Rise Maudlin Road Totnes Devon TQ9 5EX to N21, Seale Hayne N21, the Quadrangle Seale Hayne Newton Abbot Devon TQ12 6NQ on 10 July 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
25 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
17 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of Mr Michael Brodie as a director | |
12 Oct 2010 | AP01 | Appointment of Simon Robert Kirkpatrick Daly as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Morris Isaac Cohen as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
08 Oct 2010 | NEWINC | Incorporation |