INTERACTIVE ONLINE COMMERCE LIMITED
Status | ACTIVE |
Company No. | 06687228 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Martin Parr
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Bazley
Documents
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
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
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
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
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre De Villiers
Documents
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
Administrative restoration company
Date: 23 Sep 2011
Category: Restoration
Type: RT01
Documents
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
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
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Craig Bazley
Documents
Gazette filings brought up to date
Date: 13 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maziar darvish / 23/05/2009
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edwin coe secretaries LIMITED
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rolf breitholtz
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed pierre jean de villiers
Documents
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
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed pierre jean de villiers
Documents
Some Companies
FUTURE EARTH ENERGY PARTNERS LLP
THOMAS HOUSE,LONDON,SW1V 1PX
Number: | OC426418 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
8 SELBORNE GARDENS,FARNHAM,GU9 8AE
Number: | 09463535 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 REEDSMERE WALK,NORTHWICH,CW9 6BZ
Number: | 11148855 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09705717 |
Status: | ACTIVE |
Category: | Private Limited Company |