INTERBE LIMITED
Status | ACTIVE |
Company No. | 07400681 |
Category | Private Limited Company |
Incorporated | 08 Oct 2010 |
Age | 13 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INTERBE LIMITED is an active private limited company with number 07400681. It was incorporated 13 years, 8 months, 24 days ago, on 08 October 2010. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Morris Isaac Cohen
Documents
Cessation of a person with significant control
Date: 14 Dec 2023
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Robert Kirkpatrick Daly
Cessation date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts amended with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-08
Officer name: Mr Morris Isaac Cohen
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-08
Psc name: Mr Morris Isaac Cohen
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robert Kirkpatrick Daly
Termination date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 21 Dec 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
Old address: The Quadrangle Upper West 110 Seale Hayne Newton Abbot Devon TQ12 6NQ United Kingdom
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: N21, Seale Hayne N21, the Quadrangle Seale Hayne Newton Abbot Devon TQ12 6NQ
New address: The Quadrangle Upper West 110 Seale Hayne Newton Abbot Devon TQ12 6NQ
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Simon Robert Kirkpatrick Daly
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-03
Psc name: Mr Simon Robert Kirkpatrick Daly
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Morris Isaac Cohen
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Simon Robert Kirkpatrick Daly
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brodie
Termination date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-10
Old address: Orchard Rise Maudlin Road Totnes Devon TQ9 5EX
New address: N21, Seale Hayne N21, the Quadrangle Seale Hayne Newton Abbot Devon TQ12 6NQ
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 17 Oct 2012
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 300 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Brodie
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Robert Kirkpatrick Daly
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morris Isaac Cohen
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Some Companies
GATEROUNDS FARM,DORKING,RH5 5AJ
Number: | 03625581 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 SKIPTON ROAD,COLNE,BB8 7AT
Number: | 04472749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 604 CROWN HOUSE BUSINESS CENTRE,PARK ROYAL,NW10 7PN
Number: | 03481806 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, THE TEXTILE BUILDING FLAT 7, THE TEXTILE BUILDING,HACKNEY,E9 6FJ
Number: | 10362292 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 QUEENS ROAD,NORWICH,NR1 3AE
Number: | 11324257 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACARRIE,SKYE,IV55 8ZB
Number: | SL004130 |
Status: | ACTIVE |
Category: | Limited Partnership |