A7 INTERACTIVE LIMITED

06444434
114 ST MARTIN'S LANE COVENT GARDEN LONDON UNITED KINGDOM WC2N 4BE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 accounts Annual Accounts 9 Buy now
17 Aug 2022 officers Change of particulars for corporate secretary (Bush Lane Secretaries Limited) 1 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
14 Dec 2021 officers Termination of appointment of director (Christopher Allison) 1 Buy now
14 Dec 2021 officers Appointment of director (Mr Adrian Rotariu) 2 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 accounts Annual Accounts 9 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
17 Oct 2017 officers Termination of appointment of director (Gilles Sabas) 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 officers Change of particulars for director (Gilles Sabas) 2 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 officers Appointment of director (Mr Christopher Allison) 2 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
20 Jun 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
18 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2012 officers Change of particulars for director (Gilles Sabas) 2 Buy now
15 Aug 2012 accounts Annual Accounts 4 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Jul 2012 officers Appointment of corporate secretary (Bush Lane Secretaries Limited) 2 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Stm Nominee Secretaries Ltd) 1 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2012 officers Termination of appointment of director (Andreas Jenk) 1 Buy now
28 May 2012 officers Appointment of director (Gilles Sabas) 2 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Stm Nominee Secretaries Ltd) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Andreas Jenk) 2 Buy now
04 Jun 2009 incorporation Memorandum Articles 11 Buy now
01 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Return made up to 04/12/08; full list of members 3 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from suite 14 456-458 strand london WC2R 0DZ 1 Buy now
28 Jan 2009 officers Director appointed mr andreas jenk 1 Buy now
28 Jan 2009 officers Secretary's change of particulars / stm nominee secretaries LTD / 28/01/2009 1 Buy now
28 Jan 2009 officers Appointment terminated director stm nominee directors LTD 1 Buy now
04 Dec 2007 incorporation Incorporation Company 15 Buy now