THE INTERIORS COMPANY GROUP LIMITED

Suite 0369, Unit D3 Mod Village Baron Way Suite 0369, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England
StatusACTIVE
Company No.10631806
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE INTERIORS COMPANY GROUP LIMITED is an active private limited company with number 10631806. It was incorporated 7 years, 3 months, 27 days ago, on 21 February 2017. The company address is Suite 0369, Unit D3 Mod Village Baron Way Suite 0369, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: Suite 0369, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU

Old address: 78 Leagrave Road Luton LU4 8HZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Lilwyn Mortimer

Appointment date: 2024-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-13

Psc name: Gpa Klm Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Ronak Kantaria

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronak Kantaria

Cessation date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronak Kantaria

Appointment date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Ronak Kantaria

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smyte

Termination date: 2021-08-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: David Smyte

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Ronak Kantaria

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr David Smyte

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: David Smyte

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Ronak Kantaria

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Tony Nightingale

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Tony Nightingale

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBENENA LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08972726
Status:ACTIVE
Category:Private Limited Company

EAST LONDON VENUES LTD

BANK CHAMBERS,ILFORD,IG2 6UF

Number:10605915
Status:ACTIVE
Category:Private Limited Company

FOCUS FORMS LTD

15 BUCKINGHAM WAY,NORTHANTS,NN12 6JY

Number:08809800
Status:ACTIVE
Category:Private Limited Company

HORLEY PROPERTIES LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:09952458
Status:ACTIVE
Category:Private Limited Company

NICKGEO LIMITED

12 WELLINGTON ROAD,NOTTS,NG24 1NJ

Number:11033611
Status:ACTIVE
Category:Private Limited Company

SKYDREAM PROPERTY CO. LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:01844034
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