Company NameInnovative Interfaces International Limited
DirectorsJustin Paul Jonathan Allen and Andrew Graham Wright
Company StatusActive
Company Number02796506
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Justin Paul Jonathan Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Justin Paul Jonathan Allen
StatusCurrent
Appointed15 January 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector, Vp Treasury
Country of ResidenceEngland
Correspondence AddressC/O Clarivate 70 St. Mary Axe
London
EC3A 8BE
Secretary NameMartin Reeves
StatusCurrent
Appointed01 January 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Gerald Kline
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(7 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 29 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5850 Shellmound Street
Emeryville
California 94608
United States
Director NameSteven Silberstein
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2001)
RoleExecutive
Correspondence Address5850 Shellmound Street
Emeryville
California 94608
United States
Director NameRobert Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 1999)
RoleExecutive
Correspondence Address5850 Shellmound Street
Emeryville
California
94608
Secretary NameMr Robert Ian Millea
NationalityBritish
StatusResigned
Appointed31 December 1999(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 2000)
RoleChartered Accountant
Correspondence Address17 Rivish Lane
Long Melford
Sudbury
Suffolk
CO10 9TH
Secretary NameMr Keith John Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 February 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhurst
14 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameMr James A Hofbauer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2002(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5850 Shellmound Way
Emeryville
California 94608
United States
Director NamePaul Vincent Barber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(19 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Richard Franklin Lawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(19 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NamePaul Barber
NationalityAmerican
StatusResigned
Appointed29 February 2012(19 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Akinbowale Olumide Adekeye
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Shaheen Javadizadeh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jacob Gorman Yavil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Akinbowale Olumide Adekeye
StatusResigned
Appointed24 October 2019(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Larisa Avner Trainor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2021)
RoleAttorney/General Counsel
Country of ResidenceUnited States
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Ofer Mosseri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(26 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 2020)
RoleCorporate Vp And General Manager Of Uk Operations
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameCharmope Limited (Corporation)
StatusResigned
Appointed11 May 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
Correspondence Address2 King Street
Sudbury
Suffolk
CO10 2EB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed28 July 2016(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2022)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD

Contact

Websiteiii.com
Email address[email protected]

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1Iii Us Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,077,322
Cash£1,096
Current Liabilities£805,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
14 April 2022Appointment of Mr Andrew Graham Wright as a director on 1 January 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 March 2022Memorandum and Articles of Association (25 pages)
21 March 2022Statement of company's objects (2 pages)
21 March 2022Resolutions
  • RES13 ‐ Company business 14/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 70 st. Mary Axe London EC3A 8BE on 20 January 2022 (1 page)
20 January 2022Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 1 January 2022 (1 page)
20 January 2022Appointment of Martin Reeves as a secretary on 1 January 2022 (2 pages)
19 January 2022Termination of appointment of Larisa Avner Trainor as a director on 1 December 2021 (1 page)
20 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
19 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 March 2020Notification of a person with significant control statement (2 pages)
20 March 2020Cessation of Jon Steven Young as a person with significant control on 15 January 2020 (1 page)
20 March 2020Cessation of Gregory Michael Benson as a person with significant control on 15 January 2020 (1 page)
20 March 2020Cessation of Robert Christopher Gay as a person with significant control on 15 January 2020 (1 page)
20 March 2020Cessation of Richard Franklin Lawson, Jr as a person with significant control on 15 January 2020 (1 page)
20 March 2020Cessation of Gary Lewis Crittenden as a person with significant control on 15 January 2020 (1 page)
13 March 2020Termination of appointment of Ofer Mosseri as a director on 6 March 2020 (1 page)
3 February 2020Termination of appointment of Shaheen Javadizadeh as a director on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Jacob Gorman Yavil as a director on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Akinbowale Olumide Adekeye as a director on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Akinbowale Olumide Adekeye as a secretary on 15 January 2020 (1 page)
16 January 2020Appointment of Mr Ofer Mosseri as a director on 15 January 2020 (2 pages)
15 January 2020Appointment of Mrs Larisa Avner Trainor as a director on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr Justin Paul Jonathan Allen as a secretary on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr Justin Paul Jonathan Allen as a director on 15 January 2020 (2 pages)
12 November 2019Termination of appointment of Paul Vincent Barber as a director on 24 October 2019 (1 page)
12 November 2019Appointment of Mr Akinbowale Olumide Adekeye as a secretary on 24 October 2019 (2 pages)
12 November 2019Appointment of Mr Akinbowale Olumide Adekeye as a director on 24 October 2019 (2 pages)
12 November 2019Appointment of Mr Jacob Gorman Yavil as a director on 24 October 2019 (2 pages)
12 November 2019Termination of appointment of Paul Barber as a secretary on 24 October 2019 (1 page)
12 November 2019Appointment of Mr Shaheen Javadizadeh as a director on 24 October 2019 (2 pages)
12 November 2019Termination of appointment of Richard Franklin Lawson as a director on 24 October 2019 (1 page)
5 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 November 2018Full accounts made up to 31 December 2017 (43 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
17 August 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages)
17 August 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
1 October 2016Full accounts made up to 31 December 2015 (50 pages)
1 October 2016Full accounts made up to 31 December 2015 (50 pages)
9 September 2016Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages)
9 September 2016Secretary's details changed for Paul Barber on 9 September 2016 (1 page)
9 September 2016Director's details changed for Paul Vincent Barber on 9 September 2015 (2 pages)
9 September 2016Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Paul Vincent Barber on 9 September 2015 (2 pages)
9 September 2016Secretary's details changed for Paul Barber on 9 September 2016 (1 page)
1 August 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page)
25 July 2016Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 25 July 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,001
(5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,001
(5 pages)
8 March 2016Full accounts made up to 31 December 2014 (14 pages)
8 March 2016Full accounts made up to 31 December 2014 (14 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(5 pages)
15 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 October 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,001
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,001
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,001
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
12 July 2012Registered office address changed from 3 York Court Upper York Street Bristol Avon BS2 8QF on 12 July 2012 (1 page)
12 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 July 2012Registered office address changed from 3 York Court Upper York Street Bristol Avon BS2 8QF on 12 July 2012 (1 page)
20 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,001
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,001
(4 pages)
14 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (14 pages)
2 April 2012Termination of appointment of James Hofbauer as a director (1 page)
2 April 2012Termination of appointment of Gerald Kline as a director (1 page)
2 April 2012Appointment of Paul Vincent Barber as a director (3 pages)
2 April 2012Termination of appointment of James Hofbauer as a director (1 page)
2 April 2012Appointment of Richard Franklin Lawson as a director (3 pages)
2 April 2012Appointment of Paul Barber as a secretary (3 pages)
2 April 2012Termination of appointment of Keith Thomas as a secretary (1 page)
2 April 2012Termination of appointment of Keith Thomas as a secretary (1 page)
2 April 2012Appointment of Paul Barber as a secretary (3 pages)
2 April 2012Appointment of Richard Franklin Lawson as a director (3 pages)
2 April 2012Appointment of Paul Vincent Barber as a director (3 pages)
2 April 2012Termination of appointment of Gerald Kline as a director (1 page)
9 November 2011Auditor's resignation (2 pages)
9 November 2011Auditor's resignation (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 June 2010Full accounts made up to 31 December 2009 (15 pages)
25 June 2010Full accounts made up to 31 December 2009 (15 pages)
8 March 2010Director's details changed for Gerald Kline on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gerald Kline on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James a Hofbauer on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for James a Hofbauer on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for James a Hofbauer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gerald Kline on 8 March 2010 (2 pages)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Return made up to 05/03/08; full list of members (4 pages)
28 May 2008Return made up to 05/03/08; full list of members (4 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 March 2006Return made up to 05/03/06; full list of members (7 pages)
3 March 2006Return made up to 05/03/06; full list of members (7 pages)
4 July 2005Full accounts made up to 31 December 2004 (14 pages)
4 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 March 2005Return made up to 05/03/05; full list of members (7 pages)
7 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 August 2004Resolutions
  • RES13 ‐ Re:extend auditors appo 30/06/04
(1 page)
10 August 2004Resolutions
  • RES13 ‐ Re:extend auditors appo 30/06/04
(1 page)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
7 May 2002Return made up to 05/03/02; full list of members (6 pages)
7 May 2002Return made up to 05/03/02; full list of members (6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: moore green 22 friars street sudbury suffolk CO10 2AA (1 page)
19 December 2001Registered office changed on 19/12/01 from: moore green 22 friars street sudbury suffolk CO10 2AA (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Registered office changed on 26/10/01 from: 2 king street sudbury suffolk CO10 2EB (1 page)
26 October 2001Registered office changed on 26/10/01 from: 2 king street sudbury suffolk CO10 2EB (1 page)
20 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Company name changed innovative interfaces LIMITED\certificate issued on 08/06/00 (3 pages)
7 June 2000Company name changed innovative interfaces LIMITED\certificate issued on 08/06/00 (3 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
18 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1997Auditor's resignation (1 page)
14 April 1997Auditor's resignation (1 page)
14 March 1997Return made up to 05/03/97; full list of members (6 pages)
14 March 1997Return made up to 05/03/97; full list of members (6 pages)
11 November 1996Full accounts made up to 31 December 1995 (11 pages)
11 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 November 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 November 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
5 March 1993Incorporation (32 pages)
5 March 1993Incorporation (32 pages)