INTERLEND HOLDINGS LIMITED

2nd Floor 2nd Floor, Finchley, N3 2JX, London, England
StatusACTIVE
Company No.10593578
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

INTERLEND HOLDINGS LIMITED is an active private limited company with number 10593578. It was incorporated 7 years, 3 months, 21 days ago, on 31 January 2017. The company address is 2nd Floor 2nd Floor, Finchley, N3 2JX, London, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Shantilal Raja

Change date: 2023-03-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paresh Shantilal Raja

Change date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mr Paresh Shantilal Raja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: 2nd Floor 314 Regents Park Road Finchley London N3 2JX

Change date: 2022-10-07

Old address: Suite 2 First Floor 315 Regents Park Road London N3 1DP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105935780001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paresh Shantilal Raja

Change date: 2017-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-14

Charge number: 105935780001

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-14

Capital : 20,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Paresh Shantilal Raja

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Paresh Shantilal Raja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England

New address: Suite 2 First Floor 315 Regents Park Road London N3 1DP

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLECHAMP LONDON LIMITED

11 WEST HILL,SOUTH CROYDON,CR2 0SB

Number:10692836
Status:ACTIVE
Category:Private Limited Company

ENERGISING CLG (21) LIMITED

THE ALCHEMISTS VERTU HOUSE FIFTH AVENUE BUSINESS PARK,GATESHEAD,NE11 0XA

Number:10811869
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAGIC DEVELOPMENTS LIMITED

PORTLAND HOUSE,MUSWELL HILL,N10 1LJ

Number:05125817
Status:ACTIVE
Category:Private Limited Company

N&B RECYCLING LIMITED

114A COOPER STREET,DONCASTER,DN4 5DF

Number:11438274
Status:ACTIVE
Category:Private Limited Company

RICHMOND WOOD ROAD MANAGEMENT COMPANY LIMITED

REBBECK BROTHERS 10 EXETER ROAD,BOURNEMOUTH,BH2 5AN

Number:06779591
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUFFOLK FARM MACHINERY LTD

MILL HOUSE BEDFIELD ROAD,WOODBRIDGE,IP13 7SL

Number:09812845
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