INTERACT ACCLAIM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/02/2323 February 2023 Register inspection address has been changed from The Pinnacle, 170 Midsummer Boulevard Midsummer Boulevard Milton Keynes MK9 1BP England to 1a Garforth Place Knowlhill Milton Keynes MK5 8PG

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP England to 1a Garforth Place Knowlhill Milton Keynes MK5 8PG on 2021-11-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAYNE

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS POTHIREDDY

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR LOUIS POTHIREDDY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

19/07/1919 July 2019 CESSATION OF JONATHAN MASSON PAYNE AS A PSC

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MASSON PAYNE

View Document

16/02/1816 February 2018 CESSATION OF JOHN MACPHERSON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MACPHERSON

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JONATHAN MASSON PAYNE

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR JONATHAN MASSON PAYNE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACPHERSON

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

12/03/1512 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/03/127 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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