Advanced company searchLink opens in new window

INTERACTIVE ME LTD

Company number 09428412

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2023 DS01 Application to strike the company off the register
09 Aug 2023 SH20 Statement by Directors
09 Aug 2023 SH19 Statement of capital on 9 August 2023
  • GBP 1,106
09 Aug 2023 CAP-SS Solvency Statement dated 26/07/23
09 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium capital reserve of the company be reduced 01/08/2023
14 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
01 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
01 Jun 2021 CH01 Director's details changed for Mr Sam Charles Dondi-Smith on 28 May 2021
23 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
16 Dec 2020 CH01 Director's details changed for Mr Sam Charles Dondi-Smith on 4 December 2020
11 Dec 2020 PSC04 Change of details for Mr Sam Charles Dondi-Smith as a person with significant control on 4 December 2020
28 Apr 2020 AA Unaudited abridged accounts made up to 29 February 2020
23 Apr 2020 TM01 Termination of appointment of Philip Nicholas Rodgers as a director on 24 September 2019
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
14 Feb 2020 PSC04 Change of details for Mr Sam Charles Dondi-Smith as a person with significant control on 14 February 2020
30 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 1,106
06 Nov 2018 AP01 Appointment of Mr Peter Carwile Kasch as a director on 24 August 2018
12 Jul 2018 TM01 Termination of appointment of Paul William Richards as a director on 6 July 2018