INTERACT CC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2023-11-14

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Timothy Nicholas Pardoe as a director on 2024-04-28

View Document

14/12/2314 December 2023 Cessation of Richard Neil Perring as a person with significant control on 2023-11-23

View Document

14/12/2314 December 2023 Termination of appointment of Stephen Mark Perring as a director on 2023-11-23

View Document

14/12/2314 December 2023 Termination of appointment of Michael Andrew Page as a director on 2023-11-23

View Document

14/12/2314 December 2023 Notification of Interact Cc Trustees Ltd as a person with significant control on 2023-11-23

View Document

14/12/2314 December 2023 Appointment of Mr Neil Michael Barber as a director on 2023-11-23

View Document

13/12/2313 December 2023 Sub-division of shares on 2023-11-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK PERRING / 01/07/2017

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW PAGE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS PARDOE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 29/06/2016 TO 31/12/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/03/1529 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL PERRING / 01/06/2012

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK PERRING / 01/09/2012

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR STEPHEN MARK PERRING

View Document

14/02/1314 February 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 23/01/12 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information