Voorburg
2275 Az
Director Name | Interfisc Holding Bv (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 4 Stationsplein Voorburg 2275 Az |
Director Name | Mr Ronaldus Abraham Kranenburg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2007(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Ponyweide 71 Zoetermeer 2727 Hk The Netherlands |
Director Name | Mr Andre Robert Mahieu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Berkebroeklaan 78 'S-Gravenhage 'S-Gravenhage 2498 Ah |
Director Name | Mr Robert Arthur Emile Mahieu |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | Netherlands Antilles |
Correspondence Address | Brakkeput Abao 103 Curacao Abao 103 |
Secretary Name | Steeles (LAW) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 3 The Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ |
Secretary Name | Norse Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2011) |
Correspondence Address | The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2013) |
Correspondence Address | 24/26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25k at €1 | Interfisc Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,500 |
Cash | £11,064 |
Current Liabilities | £2,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
16 April 2024 | Confirmation statement made on 10 April 2024 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Interfisc Holding Bv on 10 March 2021 (1 page) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Registered office address changed from C/O Abc 8 Northumberland Avenue London WC2N 5BY to 8 Northumberland Avenue London WC2N 5BY on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Interfisc Holding Bv on 30 December 2014 (1 page) |
23 April 2015 | Director's details changed for Mr Eduard Jacobus Turk on 30 December 2014 (2 pages) |
23 April 2015 | Director's details changed for Interfisc Holding Bv on 30 December 2014 (1 page) |
23 April 2015 | Director's details changed for Mr Eduard Jacobus Turk on 30 December 2014 (2 pages) |
23 April 2015 | Registered office address changed from C/O Abc 8 Northumberland Avenue London WC2N 5BY to 8 Northumberland Avenue London WC2N 5BY on 23 April 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB England on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
10 October 2013 | Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB England on 10 October 2013 (1 page) |
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Appointment of Mr Eduard Jacobus Turk as a director (2 pages) |
11 September 2013 | Appointment of Mr Eduard Jacobus Turk as a director (2 pages) |
28 March 2013 | Termination of appointment of Robert Mahieu as a director (1 page) |
28 March 2013 | Termination of appointment of Robert Mahieu as a director (1 page) |
18 February 2013 | Termination of appointment of Andre Mahieu as a director (1 page) |
18 February 2013 | Termination of appointment of Andre Mahieu as a director (1 page) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Interfisc Holding Bv on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Norse Secretaries Limited as a secretary (1 page) |
2 February 2011 | Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Norse Secretaries Limited as a secretary (1 page) |
2 February 2011 | Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page) |
2 February 2011 | Appointment of Birketts Secretaries Limited as a secretary (2 pages) |
2 February 2011 | Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England on 2 February 2011 (1 page) |
2 February 2011 | Appointment of Birketts Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Registered office address changed from the Henderson Business Centre 51Ivy Road Norwich Norfolk NR5 8BF England on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Norse Secreataries Limited on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Andre Robert Mahieu on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Interfisc Holding Bv on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Interfisc Holding Bv on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Robert Arthur Emile Mahieu on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Norse Secreataries Limited on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Registered office address changed from the Henderson Business Centre 51Ivy Road Norwich Norfolk NR5 8BF England on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Andre Robert Mahieu on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Robert Arthur Emile Mahieu on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Registered office address changed from the Henderson Business Centre Office 22 , 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from the Henderson Business Centre Office 22 , 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page) |
7 November 2009 | Appointment of Norse Secreataries Limited as a secretary (2 pages) |
7 November 2009 | Appointment of Norse Secreataries Limited as a secretary (2 pages) |
7 November 2009 | Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 3 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Steeles (Law) Llp as a secretary (1 page) |
6 November 2009 | Termination of appointment of Steeles (Law) Llp as a secretary (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated director ronaldus kranenburg (1 page) |
7 November 2008 | Appointment terminated director ronaldus kranenburg (1 page) |
3 November 2008 | Director appointed mr robert arthur emile mahieu (1 page) |
3 November 2008 | Director appointed mr robert arthur emile mahieu (1 page) |
3 November 2008 | Director appointed mr andre robert mahieu (1 page) |
3 November 2008 | Director appointed mr andre robert mahieu (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 August 2006 | Ad 28/04/06--------- eur si 24999@1=24999 eur ic 1/25000 (2 pages) |
3 August 2006 | Ad 28/04/06--------- eur si 24999@1=24999 eur ic 1/25000 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
15 February 2006 | Incorporation (13 pages) |
15 February 2006 | Incorporation (13 pages) |