INTERACT DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Registered office address changed from C/O Clancy Accountancy Limited Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH England to C/O Clancy Accountancy Limited Claydon House Business Centre 1 Edison Road Aylesbury Buckinghamshire HP19 8TE on 2024-07-22

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from C/O Clancy Accountancy Limited - Suite 7 the Old Courthouse 20 Simpson Road Fenny Stratford Milton Keynes MK2 2DD United Kingdom to C/O Clancy Accountancy Limited Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2023-01-10

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 40 KINGFISHER DRIVE LEIGHTON BUZZARD LU7 4SG ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 21/01/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 7 K D TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 27/02/2018

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 11

View Document

24/02/1724 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 11

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/03/1619 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 19/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH KEANE / 23/10/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/03/1416 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information