INTERACT CONSULTING - History of Changes


DateDescription
2024-06-01 insert about_pages_linkeddomain 4fx.co.uk
2024-06-01 insert contact_pages_linkeddomain 4fx.co.uk
2024-06-01 insert index_pages_linkeddomain 4fx.co.uk
2024-05-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 4
2024-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058707850004
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-15 delete address 324 Witan Gate West, Central Milton Keynes MK9 1EJ
2021-12-15 insert address 327 Witan Gate West, Central Milton Keynes MK9 1EH
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 delete about_pages_linkeddomain 4fx.co.uk
2021-05-20 delete contact_pages_linkeddomain 4fx.co.uk
2021-05-20 delete index_pages_linkeddomain 4fx.co.uk
2021-02-07 delete address STUDIO F/2B WITAN STUDIOS 324 WITAN GATE WEST MILTON KEYNES ENGLAND MK9 1EJ
2021-02-07 insert address 327 WITAN STUDIOS, STUDIO E/2C 327 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 1EH
2021-02-07 update registered_address
2021-01-27 insert address 327 Upper Fourth Street Central Milton Keynes, MK9 1EH
2021-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM STUDIO F/2B WITAN STUDIOS 324 WITAN GATE WEST MILTON KEYNES MK9 1EJ ENGLAND
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-24 delete address Luminous House, 300 South Row Central Milton Keynes, MK9 2FR
2020-07-24 delete phone +44 (0)1908 933280
2020-07-24 insert address 324 Witan Gate West, Central Milton Keynes, MK9 1EJ
2020-07-24 insert phone +44 (0)1908 752380
2020-07-24 update primary_contact Luminous House, 300 South Row, Central Milton Keynes MK9 2FR => 324 Witan Gate West, Central Milton Keynes, MK9 1EJ
2020-07-07 delete address LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES ENGLAND MK9 2FR
2020-07-07 insert address STUDIO F/2B WITAN STUDIOS 324 WITAN GATE WEST MILTON KEYNES ENGLAND MK9 1EJ
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-07-07 update registered_address
2020-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR ENGLAND
2020-06-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-07-22 delete address Midsummer Court, 314 Midsummer Boulevard, Central Milton Keynes MK9 2UB
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-08-18 insert address Luminous House, 300 South Row Central Milton Keynes, MK9 2FR
2018-08-08 delete address MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB
2018-08-08 insert address LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES ENGLAND MK9 2FR
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-08 update registered_address
2018-07-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB
2018-05-22 delete about_pages_linkeddomain redweb.com
2018-05-22 update founded_year 1997 => null
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-23 delete about_pages_linkeddomain 4fxwebdesign.co.uk
2017-09-23 delete address Midsummer Court 314 Midsummer Bld Central Milton Keynes MK9 2UB
2017-09-23 delete address interAct Consulting Peter House Oxford Street Manchester M1 5AN
2017-09-23 delete contact_pages_linkeddomain 4fxwebdesign.co.uk
2017-09-23 delete fax +44 (0)161 209 3001
2017-09-23 delete fax +44 (0)1908 357781
2017-09-23 delete index_pages_linkeddomain 4fxwebdesign.co.uk
2017-09-23 delete phone +44 (0)161 209 3153
2017-09-23 delete phone +44 (0)1908 357780
2017-09-23 delete source_ip 217.19.254.22
2017-09-23 insert about_pages_linkeddomain 4fx.co.uk
2017-09-23 insert about_pages_linkeddomain cds.co.uk
2017-09-23 insert about_pages_linkeddomain redweb.com
2017-09-23 insert alias interAct Consulting Limited
2017-09-23 insert alias interAct Consulting Ltd
2017-09-23 insert contact_pages_linkeddomain 4fx.co.uk
2017-09-23 insert index_pages_linkeddomain 4fx.co.uk
2017-09-23 insert index_pages_linkeddomain www.gov.uk
2017-09-23 insert source_ip 217.19.254.237
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-27 insert phone +44 (0)1908 933280
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-07 delete address METROPOLITAN HOUSE BUILDING 900 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2GA
2015-10-07 insert address MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM METROPOLITAN HOUSE BUILDING 900 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2GA
2015-09-25 update statutory_documents 05/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address METROPOLITAN HOUSE BUILDING 900 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 2GA
2014-10-07 insert address METROPOLITAN HOUSE BUILDING 900 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS MK9 2GA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-17 update statutory_documents 05/09/14 FULL LIST
2014-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-12-31
2014-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-11-07 update account_ref_month 7 => 3
2013-11-07 update num_mort_charges 1 => 3
2013-11-07 update num_mort_outstanding 1 => 3
2013-10-23 delete source_ip 62.3.228.175
2013-10-23 insert source_ip 217.19.254.22
2013-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058707850002
2013-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058707850003
2013-10-14 update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-10-07 delete sic_code 99999 - Dormant Company
2013-10-07 insert sic_code 78200 - Temporary employment agency activities
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-10-07 update returns_last_madeup_date 2013-07-10 => 2013-09-05
2013-10-07 update returns_next_due_date 2014-08-07 => 2014-10-03
2013-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058707850001
2013-09-05 update statutory_documents 05/09/13 FULL LIST
2013-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GIBBS
2013-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN GIBBS
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-19 update statutory_documents 10/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert address METROPOLITAN HOUSE BUILDING 900 321 AVEBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 2GA
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-09 update website_status OK
2012-12-14 update website_status Redirected
2012-10-29 delete person VB.NET
2012-10-29 insert person PERL LAMP
2012-10-25 insert person VB.NET
2012-10-25 delete person VB.NET
2012-10-25 insert address Peter House Oxford Street Manchester M1 5AN
2012-10-25 insert phone +44 (0)161 209 3001
2012-10-25 insert phone +44 (0)161 209 3153
2012-10-25 insert person VB.NET
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB
2012-08-06 update statutory_documents 10/07/12 FULL LIST
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN GIBBS / 11/07/2011
2012-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN GIBBS / 11/07/2011
2012-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-08 update statutory_documents 10/07/11 FULL LIST
2011-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-30 update statutory_documents 10/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT / 31/10/2009
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY FRANCIS GRANT / 31/10/2009
2010-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-10 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-10 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-02 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION