AD01 |
Address change date: Thu, 23rd Feb 2023. New Address: 82 st. John Street London EC1M 4JN. Previous address: Icentre, Office 406, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9FY England
filed on: 23rd, February 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Thu, 24th Nov 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, October 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, September 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2021
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, July 2021
|
incorporation |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, May 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, May 2021
|
incorporation |
Free Download
(15 pages)
|
AP01 |
On Fri, 14th May 2021 new director was appointed.
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2021
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Apr 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2020
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, August 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, August 2020
|
incorporation |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Jul 2020: 360.00 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2020: 412.00 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 29th Jun 2020
filed on: 3rd, August 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th May 2020. New Address: Icentre, Office 406, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9FY. Previous address: 97 Tudor House Duchess Walk London SE1 2SA England
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th May 2020
filed on: 12th, May 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Jun 2018. New Address: 97 Tudor House Duchess Walk London SE1 2SA. Previous address: Transport House Woodlands Park Bedford Road Clapham Beds MK41 6EJ England
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Tue, 12th Dec 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Tue, 14th Mar 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 14th Mar 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Tue, 29th Nov 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: Transport House Woodlands Park Bedford Road Clapham Beds MK41 6EJ. Previous address: 8 Tilehouse Street Hitchin Herts SG5 2DU
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jun 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
|
capital |
|
AP02 |
New member appointment on Fri, 11th Mar 2016.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Mar 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ig interchangeapps LIMITEDcertificate issued on 12/03/16
filed on: 12th, March 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 5th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
|
capital |
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Sun, 31st May 2015.
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 31st May 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 100.00 GBP
|
capital |
|