Advanced company searchLink opens in new window

INTERACTION BUSINESS LIMITED

Company number 05566190

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)
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AD01 Registered office address changed from , International House, 221 Bow Road, London, E3 2SJ on 17 April 2014
26 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Feb 2012 AD01 Registered office address changed from , 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN on 28 February 2012
23 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Kaizer Hussein Tejabwala on 15 January 2010
10 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
15 Apr 2009 288a Director appointed mr kaizer tejabwala
  • ANNOTATION Other The address of Kaizer Tejabwala, director of interaction business LIMITED, was replaced with a service address on 09/08/2019 under section 1088 of the Companies Act 2006
15 Apr 2009 288b Appointment terminated director john garbett
18 Mar 2009 288a Director appointed mr john vincent garbett
18 Mar 2009 288b Appointment terminated director kaizer tejabwala
30 Jan 2009 288b Appointment terminated secretary harper lewis secretarial LIMITED
28 Jan 2009 288a Director appointed mr kaizer tejabwala
  • ANNOTATION Other The address of Kaizer Tejabwala, director of interaction business LIMITED, was replaced with a service address on 09/08/2019 under section 1088 of the Companies Act 2006
28 Jan 2009 288b Appointment terminated director lewis harper
28 Jan 2009 287 Registered office changed on 28/01/2009 from, uk house, 315 collier row lane, romford, essex, RM5 3ND
28 Jan 2009 288b Appointment terminated director harper directors LIMITED
28 Jan 2009 288a Director appointed mr lewis harper