Advanced company searchLink opens in new window

INTERACTIVE CONTACT & RESOLUTION LIMITED

Company number 12536174

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)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
14 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
11 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 AD01 Registered office address changed from Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW England to Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 30 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
06 Jul 2021 PSC07 Cessation of Sarah Ruth Knock as a person with significant control on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Sarah Ruth Knock as a director on 6 July 2021
06 Jul 2021 AP01 Appointment of Mr Stuart Richard Knock as a director on 6 July 2021
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CH01 Director's details changed for Mrs Sarah Ruth Knock on 5 March 2021
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
05 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 5 March 2021
26 Oct 2020 MR01 Registration of charge 125361740001, created on 20 October 2020
10 Aug 2020 PSC01 Notification of Sarah Ruth Knock as a person with significant control on 3 August 2020
10 Aug 2020 PSC01 Notification of Stephen Andrew Ridge as a person with significant control on 3 August 2020
10 Aug 2020 PSC07 Cessation of Reginald John Denny as a person with significant control on 3 August 2020
10 Aug 2020 PSC01 Notification of Richard John Denny as a person with significant control on 3 August 2020
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 1
10 Aug 2020 CH01 Director's details changed for Mrs Sara Ruth Knock on 3 August 2020
10 Aug 2020 TM01 Termination of appointment of Reginald John Denny as a director on 3 August 2020
10 Aug 2020 TM02 Termination of appointment of Reginald Denny as a secretary on 3 August 2020
10 Aug 2020 AP03 Appointment of Mr Richard John Denny as a secretary on 3 August 2020