INTERACTION CTHT LIMITED

Company Documents

DateDescription
30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM HOPPERS LOMAS LANE SANDHURST KENT TN18 5PT UNITED KINGDOM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM THORN BARN MARDEN THORN MARDEN TONBRIDGE KENT TN12 9LJ

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JOHN GARRETT SABBAGE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

20/11/1420 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 6

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 87 ALFRISTON ROAD LONDON SW11 6NR

View Document

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PASCALE ASCHER

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 11 HIGHWAY FARM HORSLEY ROAD DOWNSIDE COBHAM SURREY KT11 3JZ

View Document

07/03/127 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASCALE ASCHER / 01/10/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONORABLE SOPHIE ELIZABETH ANKARET SABBAGE / 01/05/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONORABLE SOPHIE ELIZABETH ANKARET SABBAGE / 07/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCALE ASCHER / 07/01/2010

View Document

08/03/108 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/01/09; NO CHANGE OF MEMBERS; AMEND

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE EDWARDS / 19/11/2008

View Document

07/11/087 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/087 November 2008 S-DIV

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PASCALE ASCHER

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 22/02/07

View Document

14/02/0814 February 2008 £ NC 1000/10000 22/02/

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 £ IC 6/4 23/05/06 £ SR 2@1=2

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3 ELVASTON 77 ASHLEY ROAD WALTON ON THAMES SURREY KT12 1HQ

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 COMPANY NAME CHANGED INTERACTION-CONSULTING AND TRAIN ING IN HUMAN TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 04/01/01

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED HONEYBEAR LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

07/01/007 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