Interuni Ltd was registered on 28 May 2003 with its registered office in Brighton, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAVROU, Nicholas | 27 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAVROU, Chloe | 27 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 20 February 2018 | |
PSC04 - N/A | 16 February 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
AD01 - Change of registered office address | 16 February 2018 | |
PSC04 - N/A | 16 February 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 01 August 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 25 June 2007 | |
RESOLUTIONS - N/A | 30 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2006 | |
123 - Notice of increase in nominal capital | 30 October 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
363s - Annual Return | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
363s - Annual Return | 21 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
123 - Notice of increase in nominal capital | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
287 - Change in situation or address of Registered Office | 08 June 2003 | |
NEWINC - New incorporation documents | 28 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 September 2005 | Outstanding |
N/A |
Legal charge | 31 May 2005 | Outstanding |
N/A |
Legal charge | 24 February 2005 | Outstanding |
N/A |
Legal charge | 05 November 2004 | Outstanding |
N/A |