Download leads from Nexok and grow your business. Find out more

Initio Interactive Ltd

Documents

Total Documents58
Total Pages212

Filing History

30 August 2023Registered office address changed from Unit B Moseley Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd England to Suite 4 Goodlass House Goodlass Road Liverpool L24 9HJ on 30 August 2023
29 June 2023Confirmation statement made on 27 June 2023 with no updates
10 May 2023Total exemption full accounts made up to 30 June 2022
21 September 2022Compulsory strike-off action has been discontinued
20 September 2022First Gazette notice for compulsory strike-off
16 September 2022Confirmation statement made on 27 June 2022 with no updates
30 June 2022Total exemption full accounts made up to 30 June 2021
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021
20 July 2021Registered office address changed from Unit B Mosely Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd England to Unit B Moseley Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd on 20 July 2021
20 July 2021Registered office address changed from Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ to Unit B Mosely Hall Business Centre Chelford Road Knutsford Cheshire WA16 8rd on 20 July 2021
20 July 2021Confirmation statement made on 27 June 2021 with no updates
29 June 2021Total exemption full accounts made up to 30 June 2020
21 July 2020Confirmation statement made on 27 June 2020 with no updates
9 July 2020Registration of charge 076833020001, created on 7 July 2020
30 June 2020Total exemption full accounts made up to 30 June 2019
4 July 2019Confirmation statement made on 27 June 2019 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
30 June 2018Compulsory strike-off action has been discontinued
28 June 2018Confirmation statement made on 27 June 2018 with no updates
27 June 2018Total exemption full accounts made up to 30 June 2017
5 June 2018First Gazette notice for compulsory strike-off
12 July 2017Notification of Anthony Michael Bell as a person with significant control on 6 April 2016
12 July 2017Notification of Keith Cunningham as a person with significant control on 6 April 2016
12 July 2017Notification of Anthony Michael Bell as a person with significant control on 6 April 2016
12 July 2017Notification of Keith Cunningham as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 27 June 2017 with updates
4 July 2017Confirmation statement made on 27 June 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
25 June 2016Compulsory strike-off action has been discontinued
25 June 2016Compulsory strike-off action has been discontinued
24 June 2016Total exemption small company accounts made up to 30 June 2015
24 June 2016Total exemption small company accounts made up to 30 June 2015
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
9 December 2014Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014
9 December 2014Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014
9 December 2014Registered office address changed from 11 Hatton Garden Liverpool L3 2HA to Suite 111B Goodlass Road Liverpool Merseyside L24 9HJ on 9 December 2014
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
14 July 2011Appointment of Mr Anthony Bell as a director
14 July 2011Appointment of Mr Anthony Bell as a director
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing