CACTUS INTERACTIVE LIMITED

Company Documents

DateDescription
14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 11 SOUTH DEWAR STREET DUNFERMLINE FIFE KY12 8AR

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY JEAN WYLLIE / 01/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYLLIE / 01/06/2013

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/03/126 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/04/116 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYLLIE / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED CACTUS DESIGN LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

05/03/995 March 1999 S386 DISP APP AUDS 16/01/99

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: DUNFERMLINE BUSINESS CENTRE IZATT AVENUE, DUNFERMLINE FIFE

View Document

05/03/995 March 1999 S366A DISP HOLDING AGM 16/01/99

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company