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)
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
19 Jul 2022 CC04 Statement of company's objects
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 May 2022 AP01 Appointment of Mr Richard Carlton Ross Kenny as a director on 3 May 2022
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
22 Sep 2021 TM01 Termination of appointment of Andrew Geoffrey Forster as a director on 21 September 2021
22 Sep 2021 AP01 Appointment of Mr Paul John Heckels as a director on 20 September 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
12 Nov 2020 AA01 Current accounting period shortened from 30 November 2021 to 30 September 2021
12 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted