INTERACTIVE ONLINE COMMERCE LIMITED

C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD, England
StatusACTIVE
Company No.06687228
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

INTERACTIVE ONLINE COMMERCE LIMITED is an active private limited company with number 06687228. It was incorporated 15 years, 7 months, 25 days ago, on 02 September 2008. The company address is C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Maziar Darvish

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Nathan Price

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Apr 2023

Action Date: 15 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-15

Capital : 25,817 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 18,369 GBP

Date: 2023-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Old address: C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW England

New address: C/O Sweatband.Com Ltd, Unit 5, Mill Square Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Neutron Ventures Ltd

Change date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-22

Officer name: Mr Maziar Darvish

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-22

Officer name: Mr Maziar Darvish

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 14,960 GBP

Date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 10 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-10

Capital : 7,448 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: C/O C/O Sweatband.Com Ground Floor Threeways House 42 Clipstone Street London W1W 5DE

New address: C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 5,159 GBP

Date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Pierre Jean De Villiers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Simon Martin Parr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Martin Parr

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bazley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre De Villiers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Administrative restoration company

Date: 23 Sep 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Maziar Darvish

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Old address: , Lower Ground Floor 83 Charlotte Street, London, W1T 4PR

Change date: 2010-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Craig Bazley

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / maziar darvish / 23/05/2009

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edwin coe secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rolf breitholtz

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed pierre jean de villiers

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from, 2 stone buildings, lincolns inn, london, WC2A 3TH

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed pierre jean de villiers

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE EARTH ENERGY PARTNERS LLP

THOMAS HOUSE,LONDON,SW1V 1PX

Number:OC426418
Status:ACTIVE
Category:Limited Liability Partnership

HAMILTON PAYNE LTD

288 BISHOPSGATE,LONDON,EC2M 4QP

Number:11413441
Status:ACTIVE
Category:Private Limited Company

INSCRIBE DATA ANALYTICS LIMITED

HONEYCOMB SUITE 4 SECOND FLOOR,LIVERPOOL,L3 9NG

Number:09544256
Status:ACTIVE
Category:Private Limited Company

JP DATA SERVICES LIMITED

8 SELBORNE GARDENS,FARNHAM,GU9 8AE

Number:09463535
Status:ACTIVE
Category:Private Limited Company

LE COUPE-FILE LTD

12 REEDSMERE WALK,NORTHWICH,CW9 6BZ

Number:11148855
Status:ACTIVE
Category:Private Limited Company

MEIFOD (UK) LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09705717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source