Interior Matters Uk Ltd was founded on 05 May 2004. Interior Matters Uk Ltd has 3 directors listed as Foan, Emily Celia, Foan, Guy Edward, Foan, Guy Edward at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOAN, Guy Edward | 01 January 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOAN, Emily Celia | 01 January 2017 | - | 1 |
FOAN, Guy Edward | 12 May 2004 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 07 February 2019 | |
AD01 - Change of registered office address | 20 November 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 09 May 2017 | |
CS01 - N/A | 08 May 2017 | |
CS01 - N/A | 08 May 2017 | |
SH01 - Return of Allotment of shares | 16 February 2017 | |
SH01 - Return of Allotment of shares | 16 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
TM02 - Termination of appointment of secretary | 12 January 2017 | |
AP03 - Appointment of secretary | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 05 May 2016 | |
CH03 - Change of particulars for secretary | 03 May 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
CH01 - Change of particulars for director | 11 September 2014 | |
AA - Annual Accounts | 08 August 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 08 May 2012 | |
CH03 - Change of particulars for secretary | 23 April 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 13 December 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
363s - Annual Return | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
CERTNM - Change of name certificate | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
NEWINC - New incorporation documents | 05 May 2004 |