INTERCHANGE PLUS LTD

54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom
StatusACTIVE
Company No.04054822
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

INTERCHANGE PLUS LTD is an active private limited company with number 04054822. It was incorporated 23 years, 10 months, 22 days ago, on 17 August 2000. The company address is 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linkca Business Solutions Ltd

Termination date: 2022-01-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vitta Advisory Limited

Appointment date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

New address: 54 Newberries Avenue Radlett WD7 7EP

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-11

Psc name: Mr Peter Hindmarsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linkca Business Solutions Ltd

Termination date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Linkca Business Solutions Ltd

Appointment date: 2018-07-06

Documents

View document PDF

Termination secretary company

Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-01

Officer name: Linkca Business Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bessingham Financial Services Ltd

Termination date: 2017-08-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Linkca Business Solutions Ltd

Appointment date: 2017-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2015

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-05

Officer name: Bessingham Financial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-17

Officer name: Bessingham Financial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 25/09/06 from: the grange 100 high street london N14 6TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: suites 9-11 chancel house neasden lane neasden london NW10 2UF

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 13/09/00 from: suite 9-11 chancel house, neasden lane london NW10 2UF

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S MOSLEY & COMPANY LIMITED

LAUNDRY COTTAGE,INSCH,AB52 6RU

Number:SC171776
Status:ACTIVE
Category:Private Limited Company
Number:CE013785
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:03725494
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

30 THURLOE STREET,LONDON,SW7 2LT

Number:10505421
Status:ACTIVE
Category:Private Limited Company

JN SPORTS LIMITED

2 KINGS ROAD,LONDON COLNEY,AL2 1EN

Number:09564887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SF MEMBER NO.1 LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:09093897
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