INTERNET ADVENTURE LIMITED
Status | ACTIVE |
Company No. | 04633526 |
Category | Private Limited Company |
Incorporated | 10 Jan 2003 |
Age | 21 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTERNET ADVENTURE LIMITED is an active private limited company with number 04633526. It was incorporated 21 years, 4 months, 25 days ago, on 10 January 2003. The company address is 4th Floor Waverley House 7 - 12 Noel Street 4th Floor Waverley House 7 - 12 Noel Street, London, W1F 8GQ, England.
Company Fillings
Change account reference date company previous shortened
Date: 27 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Ray Gentleman
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-06
Officer name: Richard Bradley
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-06
Officer name: Mr Ray Gentleman
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kocho Group Limited
Change date: 2020-10-08
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-21
Psc name: Tig Limited
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Mr Richard Bradley
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-13
New address: 4th Floor Waverley House 7 - 12 Noel Street Westminster London W1F 8GQ
Old address: Fourth Floor, Edward Hyde House 38 Clarendon Road Watford WD17 1JW
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Desmond Julian Lekerman
Change date: 2016-01-11
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
New address: Fourth Floor, Edward Hyde House 38 Clarendon Road Watford WD17 1JW
Old address: Winston House 2 Dollis Park London N3 1HF
Change date: 2015-11-26
Documents
Termination secretary company with name termination date
Date: 02 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Daniel Maurice
Termination date: 2015-05-26
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Adam Daniel Maurice
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with made up date
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Ravson
Termination date: 2014-08-28
Documents
Accounts with made up date
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Shukhrat Ravshanov
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Documents
Change account reference date company previous extended
Date: 03 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-07
Officer name: Mr Desmond Julian Lekerman
Documents
Termination director company with name termination date
Date: 17 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Francis Edgeley
Termination date: 2013-01-07
Documents
Appoint person director company with name date
Date: 15 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Julian Lekerman
Appointment date: 2013-01-07
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shukhrat Ravshanov
Change date: 2012-10-19
Documents
Accounts with made up date
Date: 22 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name date
Date: 19 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul John Francis Edgeley
Appointment date: 2012-03-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with made up date
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell Feldman
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shukhrat Ravshanov
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: 66 Wigmore Street London W1U 2SB
Documents
Accounts with made up date
Date: 08 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adam Daniel Maurice
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adam Daniel Maurice
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mitchell Feldman
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mitchell feldman / 28/04/2009
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars adam daniel maurice logged form
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / adam maurice / 06/07/2009
Documents
Accounts with made up date
Date: 23 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with made up date
Date: 21 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with made up date
Date: 02 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 23 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 66 wigmore street london W1U 2HQ
Documents
Accounts with made up date
Date: 24 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with made up date
Date: 19 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the internet group LIMITED\certificate issued on 08/07/03
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 CANON AVENUE,ROMFORD,RM6 5RR
Number: | 11923878 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PRIORY AVENUE,HIGH WYCOMBE,HP13 6SQ
Number: | 08677469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONHILL STREET SHOREDITCH,SHOREDITCH,EC2A 4BX
Number: | 11784485 |
Status: | ACTIVE |
Category: | Private Limited Company |
11232829: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11232829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 128/130 BOUNDARY ROAD MANAGEMENT COMPANY LIMITED
130 BOUNDARY ROAD,LONDON,SW19 2AX
Number: | 07235492 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILLYMINTS ORCHARD PARK LIMITED
147 ELLERBURN AVENUE,HULL,HU6 9RG
Number: | 08499053 |
Status: | ACTIVE |
Category: | Private Limited Company |