WE INTERACT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Registered office address changed from 25 Pound Close Long Ditton Surbiton Surrey KT6 5JW to 6 Old Coach Road Playing Place Truro TR3 6ER on 2024-02-12 |
12/02/2412 February 2024 | Registered office address changed from 6 Old Coach Road Playing Place Truro TR3 6ER England to 6 Old Coach Road Playing Place Truro TR3 6ER on 2024-02-12 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/07/214 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CASPAR ATKINSON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/12/1819 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | DIRECTOR APPOINTED MR CASPAR JAMES ATKINSON |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
07/03/157 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1329 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TATUM JULIA DIAMOND / 01/06/2013 |
29/06/1329 June 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 12 SCOTNEY ROAD BASINGSTOKE HAMPSHIRE RG21 5SR UNITED KINGDOM |
01/07/121 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TATUM JULIA DIAMOND / 01/07/2011 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 9 VANTAGE COURT 100 GOLDSWORTH ROAD WOKING SURREY GU21 6NP |
06/07/116 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TATUM JULIA DIAMOND / 01/03/2011 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 9 SIMPSON STREET LONDON SW11 3HN |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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