INTERACT INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WELSH / 01/01/2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA WELSH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O ROBB FERGUSON CA 5 OSWALD STREET GLASGOW G1 4QR |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
24/07/1524 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
24/07/1524 July 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 15600 |
24/07/1524 July 2015 | SOLVENCY STATEMENT DATED 31/12/14 |
24/07/1524 July 2015 | REDUCE ISSUED CAPITAL 31/12/2014 |
24/07/1524 July 2015 | 24/07/15 STATEMENT OF CAPITAL GBP 15600 |
24/07/1524 July 2015 | STATEMENT BY DIRECTORS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
16/05/1416 May 2014 | DIRECTOR APPOINTED LORNA WELSH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD WELSH / 22/04/2013 |
31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND MARGARET MUNRO / 22/04/2013 |
31/05/1331 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD WELSH / 01/06/2010 |
02/06/102 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
06/03/106 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 5 OSWALD STREET GLASGOW G1 4QR |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/06/075 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
21/06/0321 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
29/07/0229 July 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
05/06/005 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/005 June 2000 | DIRECTOR RESIGNED |
07/04/007 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/07/9914 July 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
25/04/9925 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/06/988 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
08/06/988 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/06/981 June 1998 | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS |
29/05/9729 May 1997 | SECRETARY RESIGNED |
28/05/9728 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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