INTERACT-IV.COM CONSULTING UK LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from First Floor, 26 Cowper Street London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 2023-05-12

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12-20 OXFORD STREET NEWBURY RG14 1JB ENGLAND

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 26 COWPER STREET FIRST FLOOR LONDON EC2A 4AP ENGLAND

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MACCOL / 15/10/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL WILLIAM MACCOL

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 25/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 CORPORATE SECRETARY APPOINTED FINSBURY SECRETARIES LIMITED

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED ATHENA INTERNATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR YVON HELL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR BORIS MALLIE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY SOOBASCHAND SEEBALUCK

View Document

12/01/1612 January 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE LOPEZ

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR. YVON THEOPHILE PAUL HELL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 2 5 BALDWIN STREET LONDON EC1V 9NU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY TRIDENT SERVICES LTD

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C6 RIVERSIDE 417 WICK LANE FISH ISLAND LONDON LONDON E3 2JG UNITED KINGDOM

View Document

17/02/1117 February 2011 CORPORATE SECRETARY APPOINTED TRIDENT SERVICES LTD

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

11/08/1011 August 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/097 August 2009 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