Advanced company searchLink opens in new window

INTERACT STROKE SUPPORT

Company number 03910122

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)
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
21 Feb 2018 AP01 Appointment of Mr Alan Mccormick as a director on 15 February 2018
23 Jan 2018 AP01 Appointment of Professor Christopher Mckevitt as a director on 16 January 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Penny Jones as a director on 9 January 2018
22 Jan 2018 TM01 Termination of appointment of Stephanie Cole as a director on 9 January 2018
04 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
06 May 2016 AA Total exemption full accounts made up to 31 August 2015
25 Apr 2016 CH01 Director's details changed for Christopher John Ravenscroft on 1 January 2015
25 Apr 2016 CH01 Director's details changed for Leah Janice Sowden on 1 January 2015
25 Apr 2016 CH01 Director's details changed for Caroline Elizabeth Smith on 1 January 2015
25 Apr 2016 CH01 Director's details changed for Mr John Naismith Fergus on 1 January 2016
21 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
03 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
20 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
20 Jan 2015 TM01 Termination of appointment of Lalit Kalra as a director on 21 August 2014
06 Jun 2014 CERTNM Company name changed interact reading service\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
06 Jun 2014 MISC NE01 form
29 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
29 May 2014 CONNOT Change of name notice
14 Feb 2014 AR01 Annual return made up to 20 January 2014 no member list
11 Feb 2014 AA Total exemption full accounts made up to 31 August 2013