A7 INTERACTIVE LIMITED

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

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