- Company Overview for INTERESTING PROJECTS LIMITED (07441983)
- Filing history for INTERESTING PROJECTS LIMITED (07441983)
- People for INTERESTING PROJECTS LIMITED (07441983)
- More for INTERESTING PROJECTS LIMITED (07441983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
16 Nov 2023 | CH01 | Director's details changed for Mr James Mason on 16 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Studio 56 - Gossamer City Project Gossamer Gardens London E2 9FN England to Suite 609 - Britannia House 1-11 Glenthorne Road London W6 0LH on 16 November 2023 | |
13 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
12 Jul 2023 | AD01 | Registered office address changed from 102B Gore Road London E9 7HW England to Studio 56 - Gossamer City Project Gossamer Gardens London E2 9FN on 12 July 2023 | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
04 Nov 2019 | AP01 | Appointment of Joana Mesquita Filipe as a director on 1 November 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from Studio 46 Regent Studios 8 Andrews Road London E8 4QN England to 102B Gore Road London E9 7HW on 10 July 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr James Mason on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr James Mason as a person with significant control on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Studio 46 Regent Studios 8 Andrews Road London E8 4QN on 21 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
06 Nov 2018 | CH01 | Director's details changed for Mr James Mason on 6 November 2018 | |
15 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
10 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |