Date | Description |
2025-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 24/04/2025 |
2025-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2025 FROM
C/O BISHOP FLEMING LLP 10 TEMPLE BACK
BRISTOL
BS1 6FL
UNITED KINGDOM |
2025-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BLACKER / 24/04/2025 |
2025-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER GORDON GEORGE WOOD / 24/04/2025 |
2025-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 24/04/2025 |
2025-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIETER WOOD / 24/04/2025 |
2025-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 24/04/2025 |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES |
2024-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES |
2022-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY HASKINS |
2022-09-28 |
delete address 1 Bartlett Street,
Bath,
BA1 2QZ |
2022-09-28 |
delete contact_pages_linkeddomain g.page |
2022-09-28 |
delete source_ip 80.87.10.22 |
2022-09-28 |
insert contact_pages_linkeddomain pinterest.co.uk |
2022-09-28 |
insert index_pages_linkeddomain pinterest.co.uk |
2022-09-28 |
insert source_ip 141.193.213.21 |
2022-09-28 |
insert source_ip 141.193.213.20 |
2022-09-28 |
update website_status NoTargetPages => OK |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-07-28 |
update website_status OK => NoTargetPages |
2022-06-26 |
update website_status NoTargetPages => OK |
2022-05-26 |
update website_status OK => NoTargetPages |
2022-04-26 |
update person_description Mike Borne => Mike Borne |
2022-03-07 |
delete address MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER |
2022-03-07 |
insert address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2022-03-07 |
update registered_address |
2022-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BLACKER / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER WOOD / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 23/02/2022 |
2022-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIETER WOOD / 23/02/2022 |
2021-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 09/11/2021 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 08/11/2021 |
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 |
2021-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-04-13 |
update statutory_documents ADOPT ARTICLES 28/01/2021 |
2021-03-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2020 |
2021-03-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2018 |
2021-03-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2019 |
2021-03-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
2017-09-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-27 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2015-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-24 |
update statutory_documents DIRECTOR APPOINTED MR DIETER WOOD |
2014-12-24 |
update statutory_documents 09/11/14 FULL LIST |
2014-06-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-06-19 |
update statutory_documents ALTER ARTICLES 06/06/2014 |
2014-06-19 |
update statutory_documents SUB-DIVISION
06/06/14 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-11 |
update statutory_documents 09/11/13 FULL LIST |
2013-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN |
2013-06-24 |
delete sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-24 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address LAWRENCE HOUSE LOWER BRISTOL ROAD BATH UNITED KINGDOM BA2 9ET |
2013-06-21 |
insert address MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER |
2013-06-21 |
update registered_address |
2013-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-06 |
update statutory_documents 09/11/12 FULL LIST |
2012-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
LAWRENCE HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ET
UNITED KINGDOM |
2012-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BS2 9ER |
2012-01-17 |
update statutory_documents 09/11/11 FULL LIST |
2011-11-21 |
update statutory_documents COMPANY NAME CHANGED INTERACTION (GRPH) LIMITED
CERTIFICATE ISSUED ON 21/11/11 |
2011-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2010-12-02 |
update statutory_documents 09/11/10 FULL LIST |
2010-06-15 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011 |
2009-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-18 |
update statutory_documents DIRECTOR APPOINTED GARY DUGUID |
2009-11-18 |
update statutory_documents DIRECTOR APPOINTED HAYLEY BLACKER |
2009-11-18 |
update statutory_documents DIRECTOR APPOINTED ROBERT PARKIN |
2009-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-11-17 |
update statutory_documents ADOPT ARTICLES 09/11/2009 |
2009-11-17 |
update statutory_documents 09/11/09 STATEMENT OF CAPITAL GBP 294118.00 |
2009-11-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |