Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Interport LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2021)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-03-31
Trade Debtors£840,422 -236.99%
Employees£13 -15.39%
Total assets£2,274,022 -108.17%

Details

Company type Private Limited Company, Active
Company Number 01553012
Record last updated Wednesday, August 23, 2023 2:28:05 PM UTC
Official Address Brandon House Marlowe Way Croydon Cr04xs Beddington North
There are 11 companies registered at this street
Postal Code CR04XS
Sector wholesale, pharmaceutical, good, specialise, trade

Charts

Visits

INTERPORT LIMITED (United Kingdom) Page visits 2024

Searches

INTERPORT LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Aug 22, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Dec 12, 2015 Annual accounts Annual accounts
Registry Nov 30, 2015 Annual return Annual return
Registry Sep 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 14, 2015 Statement of satisfaction of a charge / full / charge no 1 1553... Statement of satisfaction of a charge / full / charge no 1 1553...
Financials Jan 6, 2015 Annual accounts Annual accounts
Registry Dec 2, 2014 Annual return Annual return
Registry Dec 5, 2013 Annual return 1553... Annual return 1553...
Financials Oct 21, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Change of particulars for director Change of particulars for director
Registry Jan 7, 2013 Change of particulars for director 1553... Change of particulars for director 1553...
Registry Dec 7, 2012 Annual return Annual return
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Dec 12, 2011 Annual return Annual return
Financials Nov 14, 2011 Annual accounts Annual accounts
Registry Dec 14, 2010 Annual return Annual return
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Financials Oct 21, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Appointment of a director Appointment of a director
Registry Mar 12, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 5, 2009 Appointment of a man as Director and Doctor/Consultant Appointment of a man as Director and Doctor/Consultant
Registry Dec 24, 2008 Annual return Annual return
Financials Aug 11, 2008 Annual accounts Annual accounts
Registry Mar 31, 2008 Resignation of one Director (a man) and one Medical Doctor Resignation of one Director (a man) and one Medical Doctor
Registry Mar 31, 2008 Resignation of a director Resignation of a director
Registry Jan 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 28, 2007 Annual return Annual return
Registry Dec 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2007 Annual accounts Annual accounts
Financials Feb 18, 2007 Annual accounts 1553... Annual accounts 1553...
Registry Feb 2, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 2, 2007 Resignation of a director Resignation of a director
Registry Nov 30, 2006 Annual return Annual return
Registry May 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2005 Annual return Annual return
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry May 31, 2005 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Registry May 31, 2005 Resignation of a director Resignation of a director
Registry Apr 11, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 17, 2005 Resignation of a director Resignation of a director
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Dec 31, 2004 Resignation of one Consultant Director and one Director (a man) Resignation of one Consultant Director and one Director (a man)
Registry Dec 13, 2004 Annual return Annual return
Registry Feb 9, 2004 Appointment of a director Appointment of a director
Registry Jan 16, 2004 Appointment of a man as Director and Consultant Director Appointment of a man as Director and Consultant Director
Registry Dec 15, 2003 Annual return Annual return
Financials Sep 21, 2003 Annual accounts Annual accounts
Registry Aug 19, 2003 Appointment of a director Appointment of a director
Registry Aug 4, 2003 Appointment of a man as Management Consultant and Director Appointment of a man as Management Consultant and Director
Registry Jan 21, 2003 Appointment of a director Appointment of a director
Registry Dec 6, 2002 Annual return Annual return
Registry Dec 1, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry Apr 10, 2002 Resignation of a director Resignation of a director
Registry Apr 1, 2002 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Registry Feb 7, 2002 Annual return Annual return
Financials Nov 8, 2001 Annual accounts Annual accounts
Registry Mar 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1553... Declaration of satisfaction in full or in part of a mortgage or charge 1553...
Registry Mar 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1553... Declaration of satisfaction in full or in part of a mortgage or charge 1553...
Registry Mar 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 2001 Appointment of a director Appointment of a director
Registry Mar 21, 2001 Appointment of a director 1553... Appointment of a director 1553...
Registry Mar 7, 2001 Appointment of a man as Director and Medical Doctor Appointment of a man as Director and Medical Doctor
Registry Mar 1, 2001 Appointment of a man as Director and Pharmacist Appointment of a man as Director and Pharmacist
Registry Feb 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2000 Annual return Annual return
Financials May 30, 2000 Annual accounts Annual accounts
Registry Mar 8, 2000 Annual return Annual return
Registry Feb 18, 2000 Resignation of a director Resignation of a director
Registry Feb 2, 2000 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Financials Oct 21, 1999 Annual accounts Annual accounts
Registry Aug 12, 1999 Appointment of a director Appointment of a director
Registry Aug 2, 1999 Appointment of a man as Director and Pharmacist Appointment of a man as Director and Pharmacist
Registry Jul 31, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1999 Particulars of a mortgage or charge 1553... Particulars of a mortgage or charge 1553...
Registry Jun 1, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 25, 1999 Resignation of a director Resignation of a director
Registry Feb 12, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 22, 1998 Annual return Annual return
Financials Aug 12, 1998 Annual accounts Annual accounts
Registry Dec 16, 1997 Annual return Annual return
Financials Jun 13, 1997 Annual accounts Annual accounts
Registry Jan 6, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 6, 1997 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 19, 1996 Annual return Annual return
Registry Oct 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 30, 1996 Annual accounts Annual accounts
Registry Feb 6, 1996 Annual return Annual return
Financials Feb 5, 1996 Annual accounts Annual accounts
Registry Dec 4, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 4, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy