- Company Overview for INTERJAR LTD (10801558)
- Filing history for INTERJAR LTD (10801558)
- People for INTERJAR LTD (10801558)
- More for INTERJAR LTD (10801558)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from Honeycomb East Chester Business Park Chester CH4 9QN United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 May 2023 | |
17 Feb 2023 | PSC05 | Change of details for Interjar Holdings Ltd as a person with significant control on 13 February 2023 | |
17 Feb 2023 | PSC07 | Cessation of James Alexander Allwood as a person with significant control on 13 February 2023 | |
17 Feb 2023 | PSC07 | Cessation of Adam John Johnson as a person with significant control on 13 February 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2022 | |
13 Jul 2022 | CS01 |
Confirmation statement made on 7 June 2022 with no updates
|
|
21 Jun 2022 | CH01 | Director's details changed for Mr Adam John Johnson on 10 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr James Alexander Allwood on 10 June 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Adam John Johnson on 10 June 2022 | |
01 Apr 2022 | PSC02 | Notification of Interjar Holdings Ltd as a person with significant control on 31 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Richard Jesudason as a director on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Richard Jesudason as a person with significant control on 31 March 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jul 2021 | MA | Memorandum and Articles of Association | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2021 | SH08 | Change of share class name or designation | |
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
13 May 2021 | CH01 | Director's details changed for Mr Richard Jesudason on 11 May 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates |