Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-01 => 2024-10-01 |
2024-03-18 |
delete person Gareth Ellis |
2024-03-18 |
insert address 289 Upper Fourth Street, Milton Keynes, MK9 1EH |
2024-03-18 |
insert person Marisa Harwood |
2023-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE BAILEY |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-10-01 => 2024-01-01 |
2023-07-29 |
insert managingdirector Nicholas Mann |
2023-07-29 |
insert otherexecutives Janine Irwin |
2023-07-29 |
insert otherexecutives Katie Jenkins |
2023-07-29 |
delete phone 0345 121 5566 |
2023-07-29 |
insert address 287 Upper Fourth Street, Milton Keynes, MK9 1EH |
2023-07-29 |
insert alias Interdirect Limited |
2023-07-29 |
insert email hi@interdirect.co.uk |
2023-07-29 |
insert person Janine Irwin |
2023-07-29 |
insert person Katie Jenkins |
2023-07-29 |
insert person Kemi Sangowawa |
2023-07-29 |
insert person Nicholas Mann |
2023-07-29 |
insert phone 01908 422242 |
2023-07-29 |
update primary_contact null => 287 Upper Fourth Street, Milton Keynes, MK9 1EH |
2023-04-07 |
delete company_previous_name INTERCONNET DIRECT LTD |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-01 => 2023-10-01 |
2023-03-09 |
delete general_emails in..@inter.direct |
2023-03-09 |
insert general_emails in..@interdirect.co.uk |
2023-03-09 |
delete address The County Ground
Northampton
NN1 4PR |
2023-03-09 |
delete address Whitsundoles Farm
Milton Keynes
MK17 8BU |
2023-03-09 |
delete email in..@inter.direct |
2023-03-09 |
delete index_pages_linkeddomain facebook.com |
2023-03-09 |
delete index_pages_linkeddomain instagram.com |
2023-03-09 |
delete index_pages_linkeddomain linkedin.com |
2023-03-09 |
delete index_pages_linkeddomain twitter.com |
2023-03-09 |
delete industry_tag marketing |
2023-03-09 |
delete source_ip 5.10.29.137 |
2023-03-09 |
insert email in..@interdirect.co.uk |
2023-03-09 |
insert source_ip 46.101.14.67 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2022-01-01 => 2022-10-01 |
2021-12-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-10-01 => 2022-01-01 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-10-02 |
update website_status InternalTimeout => OK |
2021-04-07 |
delete address UNIT F WHITSUNDOLES FARM SALFORD MILTON KEYNES MK17 8BU |
2021-04-07 |
insert address 2 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK12 5NN |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
UNIT F WHITSUNDOLES FARM
SALFORD
MILTON KEYNES
MK17 8BU |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-01 => 2021-10-01 |
2020-07-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-01 => 2021-01-01 |
2019-11-11 |
update website_status OK => InternalTimeout |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-01 => 2020-10-01 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-25 |
delete casestudy_pages_linkeddomain hotjar.com |
2019-01-25 |
delete index_pages_linkeddomain hotjar.com |
2019-01-25 |
delete terms_pages_linkeddomain hotjar.com |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-01 => 2019-10-01 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-12 |
insert casestudy_pages_linkeddomain hotjar.com |
2018-03-17 |
delete source_ip 80.95.192.238 |
2018-03-17 |
insert address Unit F, Whitsundoles Farm, Salford, Milton Keynes, MK17 8BU |
2018-03-17 |
insert alias Interdirect Ltd |
2018-03-17 |
insert registration_number 03119666 |
2018-03-17 |
insert source_ip 5.10.29.137 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-01 => 2018-10-01 |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-01 => 2017-10-01 |
2016-09-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
insert person Alice Bramall |
2016-04-14 |
update person_title Anne Walsh: PR Account Manager => Senior PR Account Manager |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-11 |
update statutory_documents 30/10/15 FULL LIST |
2015-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MANN / 27/07/2015 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-01 => 2016-10-01 |
2015-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MANN / 28/07/2015 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete fax 0845 121 5577 |
2015-07-08 |
delete phone 0845 121 5566 0845 121 5566 |
2015-07-08 |
insert fax 0345 121 5577 |
2015-07-08 |
insert phone 0345 121 5566 |
2014-12-18 |
update statutory_documents SECRETARY APPOINTED MS CAROLE ANN BAILEY |
2014-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD PEAT |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-13 |
update statutory_documents 30/10/14 FULL LIST |
2014-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MANN / 01/10/2014 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-24 |
insert phone 0845 121 5566 0845 121 5566 |
2014-03-12 |
delete person Anne Compton |
2014-03-12 |
delete person Debbie Lamb |
2014-03-12 |
insert person Anne Walsh |
2014-01-30 |
delete person Karen Hardicker |
2014-01-14 |
insert person Hannah Warren |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-26 |
update statutory_documents 30/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status DNSError => OK |
2013-06-28 |
delete person Penny Dungar |
2013-06-28 |
update person_description Karen Hardicker => Karen Hardicker |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert management_pages_linkeddomain carluccios.com |
2013-04-14 |
insert management_pages_linkeddomain comicrelief.com |
2013-04-14 |
insert management_pages_linkeddomain davidlloyd.co.uk |
2013-04-14 |
insert management_pages_linkeddomain jdwetherspoon.co.uk |
2013-04-14 |
insert management_pages_linkeddomain rspb.org.uk |
2013-04-14 |
insert management_pages_linkeddomain virginactive.co.uk |
2013-04-14 |
insert management_pages_linkeddomain yosushi.com |
2013-04-14 |
update person_description Nicholas Mann => Nicholas Mann |
2012-11-12 |
update statutory_documents 30/10/12 FULL LIST |
2012-10-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-10-24 |
update person_description Karen Hardicker |
2011-11-01 |
update statutory_documents 30/10/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents SECRETARY APPOINTED CLIFFORD PEAT |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TREADAWAY |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GREGORY |
2011-01-10 |
update statutory_documents 30/10/10 FULL LIST |
2010-12-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 30/10/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TREADAWAY / 01/10/2009 |
2009-09-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-08 |
update statutory_documents SECRETARY RESIGNED |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-20 |
update statutory_documents SECRETARY RESIGNED |
2003-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
UNIT 12 DRAKES MEWS
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE MK8 0ER |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents COMPANY NAME CHANGED
INTERCONNET DIRECT LTD
CERTIFICATE ISSUED ON 02/10/02 |
2002-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
32 GROVE PLACE
BEDFORD
BEDFORDSHIRE MK40 3JJ |
2001-04-23 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
1998-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-23 |
update statutory_documents RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS |
1997-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-06 |
update statutory_documents S386 DIS APP AUDS 23/12/96 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS |
1996-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/96 FROM:
67 GWYNN STREET
BEDFORD
MK40 1HH |
1996-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1996-02-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01 |
1996-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |