Advanced company searchLink opens in new window

INTERACT DC LIMITED

Company number 13014241

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)
03 Feb 2025 AA Audit exemption subsidiary accounts made up to 30 September 2023
03 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
03 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
03 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 November 2024
26 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
26 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
18 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 29/11/2024.
23 Sep 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
19 Jun 2024 CH01 Director's details changed for Kevin Kendal Towers on 27 April 2024
19 Jun 2024 CH01 Director's details changed for Mr Paul John Heckels on 27 April 2024
20 Jan 2024 PSC05 Change of details for Techbuyer Group Holdings Limited as a person with significant control on 19 December 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 143
10 Jan 2024 SH08 Change of share class name or designation
10 Jan 2024 SH10 Particulars of variation of rights attached to shares
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 PSC01 Notification of Richard Carlton Ross Kenny as a person with significant control on 19 December 2023
15 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
03 Feb 2023 TM01 Termination of appointment of Michael Payne as a director on 1 February 2023
09 Dec 2022 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Unit C1 Crimple Court Hornbeam Square North Harrogate HG2 8PB on 9 December 2022
18 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association