- Company Overview for INTER.ACT HOLDINGS LIMITED (03387828)
- Filing history for INTER.ACT HOLDINGS LIMITED (03387828)
- People for INTER.ACT HOLDINGS LIMITED (03387828)
- Charges for INTER.ACT HOLDINGS LIMITED (03387828)
- Insolvency for INTER.ACT HOLDINGS LIMITED (03387828)
- More for INTER.ACT HOLDINGS LIMITED (03387828)
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
|
|
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
|
|
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
|
|
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 |