INTERACTION TRUSTEE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Cessation of Lucy Katherine Neale as a person with significant control on 2025-04-28

View Document

25/04/2525 April 2025 Termination of appointment of Lucy Katherine Neale as a director on 2025-04-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF RICHARD MARK EMERSON AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD EMERSON

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MRS AMBER CELESTE LOUISE GAMLIN

View Document

28/02/1928 February 2019 SECOND FILING OF PSC07 FOR MICHELLE AMANDA CONNEELY

View Document

14/02/1914 February 2019 CESSATION OF LUCY KATHERINE NEALE AS A PSC

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS KATRINA SCOTT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS LAURA KELLY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DANIEL SYMONDS

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SYMONDS

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA SCOTT

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KELLY

View Document

12/02/1912 February 2019 CESSATION OF AMBER CELESTE LOUISE GAMLIN AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF MICHELLE AMANDA CONNEELY AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CONNEELY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY NEALE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER GAMLIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE AMANDA CONNEELY

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS MICHELLE AMANDA CONNEELY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/1525 September 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

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