INTERQUAL LTD

2 Albert Street 2 Albert Street, Manchester, M30 0BL, England
StatusACTIVE
Company No.09261470
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

INTERQUAL LTD is an active private limited company with number 09261470. It was incorporated 9 years, 8 months, 6 days ago, on 13 October 2014. The company address is 2 Albert Street 2 Albert Street, Manchester, M30 0BL, England.



Company Fillings

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-07

Psc name: Ray Amphlett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Amphlett

Termination date: 2023-09-07

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-09-07

Officer name: Richie Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-07

Psc name: Richie Investments Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

New address: 2 Albert Street Eccles Manchester M30 0BL

Old address: 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ray Amphlett

Change date: 2023-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Ray Amphlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

New address: 59 the Furrows Bourton-on-the-Water Cheltenham GL54 2RL

Old address: 4 Firefly Close Upper Rissington Cheltenham GL54 2RE England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Ray Amphlett

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ray Amphlett

Change date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 20 Davies Close Widnes WA8 0EY England

New address: 4 Firefly Close Upper Rissington Cheltenham GL54 2RE

Change date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ray Amphlett

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ray Amphlett

Change date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: 61 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT England

New address: 20 Davies Close Widnes WA8 0EY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ray Amphlett

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Mr Ray Amphlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Old address: 52 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN United Kingdom

Change date: 2020-01-10

New address: 61 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ray Amphlett

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: 11 Salmonsbury Cottages Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EP England

New address: 52 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH United Kingdom

Change date: 2016-05-27

New address: 11 Salmonsbury Cottages Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EP

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Ray Amphlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: 11 Salmonsbury Cottages Bourton on the Water Cheltenham Glos GL54 2EP

Change date: 2016-01-19

New address: Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROTECH FIRE PROTECTION LIMITED

BROOK HOUSE,GODALMING,GU7 1HE

Number:06540856
Status:ACTIVE
Category:Private Limited Company

FAIRWALL SERVICE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07574286
Status:ACTIVE
Category:Private Limited Company

GALENO JUPITER LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11411297
Status:ACTIVE
Category:Private Limited Company

HPI RACING (TAIWAN) LIMITED

241 GREEN STREET,ENFIELD,EN3 7SJ

Number:10490897
Status:ACTIVE
Category:Private Limited Company

RS 1UP LTD

2B FORSYTH PATH,WOKING,GU21 5QG

Number:11419391
Status:ACTIVE
Category:Private Limited Company

THREE PALMS RESORTS LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:06000536
Status:LIQUIDATION
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