INTERACT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-04-09 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Change of details for Mr Steven John Winstone - Adair as a person with significant control on 2021-03-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Steven John Winstone-Adair on 2021-03-16

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/11/195 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WINSTONE-ADAIR / 31/07/2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN WINSTONE-ADAIR / 18/12/2013

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WINSTONE-ADAIR / 18/12/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1015 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WINSTONE-ADAIR / 09/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WINSTONE-ADAIR / 09/04/2010

View Document

16/12/0916 December 2009 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN JOHN WINSTONE-ADAIR

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 38 SPURGATE HUTTON BRENTWOOD ESSEX CM13 2JS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARION WINSTONE-ADAIR

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED MARION WINSTONE-ADAIR

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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