About

Registered Number: 06348509
Date of Incorporation: 21/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL,

 

Interact Technology Ltd was founded on 21 August 2007 with its registered office in Essex, it's status at Companies House is "Active". There is only one director listed for Interact Technology Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTONE ADAIR, Steven John 30 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
MR01 - N/A 27 June 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 14 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.