INTERACT HEALTHCARE SERVICES LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Termination of appointment of Adedolapo Adeniyi Ademola as a director on 2022-12-23

View Document

30/05/2330 May 2023 Cessation of Adedolapo Adeniyi Ademola as a person with significant control on 2022-12-23

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-07-31

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-07-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/05/1923 May 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 1 ARTHUR MARTIN-LEAKE WAY 1 ARTHUR MARTIN-LEAKE WAY HIGH CROSS WARE HERTFORDSHIRE SG11 1BQ ENGLAND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 176 LONGFIELD LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6AQ UNITED KINGDOM

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEDOLAPO ADENIYI ADEMOLA / 15/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / DR ADEDOLAPO ADENIYI ADEMOLA / 15/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEDOLAPO AADENIYI ADEMOLA / 29/07/2015

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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