Advanced company searchLink opens in new window

INTER.ACT HOLDINGS LIMITED

Company number 03387828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
28 Jun 2017 PSC01 Notification of David Shiu-Man Fong as a person with significant control on 6 April 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,000
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
07 Oct 2010 1.4 Notice of completion of voluntary arrangement
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
29 Mar 2010 AP01 Appointment of Mr. Henry Neilson as a director
28 Mar 2010 TM01 Termination of appointment of Yew Loh as a director
26 Mar 2010 TM02 Termination of appointment of Robert Mebruer as a secretary
26 Mar 2010 AP03 Appointment of Mr. Stewart Chongson as a secretary
30 Oct 2009 AD01 Registered office address changed from , 72 London Road, St Albans, Herfordshire, AL1 1NS on 30 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 11/06/09; full list of members
25 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007