- Company Overview for INTERACT CONSULTING LIMITED (05870785)
- Filing history for INTERACT CONSULTING LIMITED (05870785)
- People for INTERACT CONSULTING LIMITED (05870785)
- Charges for INTERACT CONSULTING LIMITED (05870785)
- More for INTERACT CONSULTING LIMITED (05870785)
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) |
---|---|---|---|
25 Sep 2015 | AD01 | Registered office address changed from Metropolitan House Building 900 321 Avebury Boulevard Milton Keynes Bucks MK9 2GA to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on 25 September 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Oct 2013 | MR01 | Registration of charge 058707850003 | |
16 Oct 2013 | MR01 | Registration of charge 058707850002 | |
14 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
13 Sep 2013 | MR01 | Registration of charge 058707850001 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
20 Aug 2013 | TM02 | Termination of appointment of Colin Gibbs as a secretary | |
20 Aug 2013 | TM01 | Termination of appointment of Colin Gibbs as a director | |
19 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 2UB on 6 August 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mr Colin John Gibbs on 11 July 2011 | |
06 Aug 2012 | CH03 | Secretary's details changed for Mr Colin John Gibbs on 11 July 2011 | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Graham Roy Francis Grant on 31 October 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Graham Grant on 31 October 2009 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 |