INTERACTIVE CONTACT & RESOLUTION LIMITED
Company number 12536174
- Company Overview for INTERACTIVE CONTACT & RESOLUTION LIMITED (12536174)
- Filing history for INTERACTIVE CONTACT & RESOLUTION LIMITED (12536174)
- People for INTERACTIVE CONTACT & RESOLUTION LIMITED (12536174)
- Charges for INTERACTIVE CONTACT & RESOLUTION LIMITED (12536174)
- More for INTERACTIVE CONTACT & RESOLUTION LIMITED (12536174)
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
|
|
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 |