INTERACT EVENTS LIMITED

Company Documents

DateDescription
16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HUNT

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THELEN

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS DEBORAH ANN CARLING

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
BROKEN WHARF HOUSE
2 BROKEN WHARF LONDON
EC4V 3DT

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY ASOKA KODIKARA

View Document

24/06/0824 June 2008 SECRETARY APPOINTED JAMES CHRISTOPHER HUNT

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ASOKA KODIKARA

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
LEVEL 4
58 UXBRIDGE ROAD
EALING
LONDON W5 2ST

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM:
56 GRESHAM STREET
LONDON
EC2V 7BB

View Document

02/08/012 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM:
3RD FLOOR
19 PHIPP STREET
LONDON
EC2A 4NZ

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information