Advanced company searchLink opens in new window

INTERACT MEDICAL LIMITED

Company number 03082906

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 Feb 2024 MR01 Registration of charge 030829060005, created on 13 February 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
14 Dec 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 PSC02 Notification of Interact Medical Group Holdings Ltd as a person with significant control on 30 May 2023
05 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 5 June 2023
31 May 2023 TM01 Termination of appointment of Laurence Mark Romeo as a director on 23 May 2023
31 May 2023 TM01 Termination of appointment of Gareth Andrew Richards as a director on 30 May 2023
31 May 2023 AP01 Appointment of Mr Louis Pothireddy as a director on 30 May 2023
31 May 2023 AP01 Appointment of Ms Sarah Walsh as a director on 30 May 2023
31 May 2023 TM01 Termination of appointment of Graham Roy Francis Grant as a director on 30 May 2023
31 May 2023 TM01 Termination of appointment of Colin John Gibbs as a director on 30 May 2023
14 Dec 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
04 Nov 2021 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 1a Garforth Place Knowlhill Milton Keynes MK5 8PG on 4 November 2021
01 Oct 2021 TM01 Termination of appointment of Richard John Moses as a director on 30 September 2021
10 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Jan 2021 AA Full accounts made up to 31 December 2019