INTERACT STROKE SUPPORT

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Charlotte Lucy Dorer as a director on 2025-05-05

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Registered office address changed from 8 Holyrood Street London SE1 2EL England to Unit a303.3, Almond Studios, the Biscuit Factory, 100 Drummond Road Southwark London SE16 4DG on 2025-03-05

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Caroline Elizabeth Smith as a director on 2024-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/07/2313 July 2023 Appointment of Ms Charlotte Lucy Dorer as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Eileen Patricia Kidd as a director on 2023-06-12

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of John Naismith Fergus as a director on 2023-01-12

View Document

16/12/2216 December 2022 Cessation of William Jeremy Sykes as a person with significant control on 2022-10-08

View Document

16/12/2216 December 2022 Termination of appointment of William Jeremy Sykes as a director on 2022-10-08

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/10/2122 October 2021 Appointment of Professor Marion Fraser Walker as a director on 2021-10-10

View Document

21/10/2121 October 2021 Appointment of Mr Jonathan Robert Mcdonnell as a director on 2021-10-10

View Document

21/10/2121 October 2021 Termination of appointment of Christopher Mckevitt as a director on 2021-10-10

View Document

21/10/2121 October 2021 Termination of appointment of Nell Mary Dunn as a director on 2021-10-10

View Document

21/10/2121 October 2021 Appointment of Professor Anthony Rudd as a director on 2021-10-10

View Document

21/10/2121 October 2021 Appointment of Mr Alan Arthur Finch as a director on 2021-10-10

View Document

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/03/1821 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ALAN MCCORMICK

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MCKEVITT

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY JONES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE COLE

View Document

04/04/174 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/05/166 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RAVENSCROFT / 01/01/2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEAH JANICE SOWDEN / 01/01/2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH SMITH / 01/01/2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NAISMITH FERGUS / 01/01/2016

View Document

21/01/1621 January 2016 20/01/16 NO MEMBER LIST

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR LALIT KALRA

View Document

20/01/1520 January 2015 20/01/15 NO MEMBER LIST

View Document

06/06/146 June 2014 NE01 FORM

View Document

06/06/146 June 2014 COMPANY NAME CHANGED INTERACT READING SERVICE CERTIFICATE ISSUED ON 06/06/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1429 May 2014 CHANGE OF NAME 15/05/2014

View Document

14/02/1414 February 2014 20/01/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MS PENNY JONES

View Document

22/01/1322 January 2013 20/01/13 NO MEMBER LIST

View Document

15/03/1215 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 20/01/12 NO MEMBER LIST

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 31 PRINCES HOUSE 52 KENSINGTON PARK ROAD LONDON W11 3BN

View Document

18/02/1118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 20/01/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NIRJAY MAHINDRU / 24/11/2010

View Document

05/03/105 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RAVENSCROFT / 03/02/2010

View Document

03/02/103 February 2010 20/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH JANICE SOWDEN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LALIT KALRA / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PATRICIA KIDD / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NAISMITH FERGUS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE COLE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY SYKES / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELL MARY DUNN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOSHUA HUBBARD / 03/02/2010

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

03/06/073 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 20/01/04

View Document

30/09/0330 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0330 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 20/01/03

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/08/02

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 20/01/02

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 20/01/01

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 ALTERMEMORANDUM21/03/00

View Document

20/01/0020 January 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


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