About

Registered Number: 04778465
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 19 Chalfont Drive, Hove, Brighton, BN3 6QR,

 

Interuni Ltd was registered on 28 May 2003 with its registered office in Brighton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVROU, Nicholas 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STAVROU, Chloe 27 June 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.