AD INTERACT LTD
Status | ACTIVE |
Company No. | 06705633 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AD INTERACT LTD is an active private limited company with number 06705633. It was incorporated 15 years, 9 months, 19 days ago, on 23 September 2008. The company address is 35 Harrowby Street 35 Harrowby Street, Cardiff, CF10 5GA, South Glamorgan, Wales.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr Alex John Smith
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-22
Old address: Tec Marina Terra Nova Way Penarth CF64 1SA Wales
New address: 35 Harrowby Street Cardiff Bay Cardiff South Glamorgan CF10 5GA
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-22
Officer name: Mr Alex John Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-12
Officer name: Mr Alex John Smith
Documents
Change account reference date company current extended
Date: 07 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
Old address: 26 the Balcony Castle Arcade Balcony Cardiff CF10 1BY
New address: Tec Marina Terra Nova Way Penarth CF64 1SA
Documents
Certificate change of name company
Date: 25 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smith online LTD\certificate issued on 25/06/16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Resolution
Date: 29 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: Brunel House - 15Th Floor 2 Fitzalan Road Cardiff Uk CF24 0EB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change person director company with change date
Date: 20 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-19
Officer name: Mr Alex John Smith
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: 2 Temperance Court Bronllwyn Pentyrch Cardiff CF15 9TN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: 8a Heol Y Parc Pentyrch Cardiff CF15 9NB
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 09 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saviads LIMITED\certificate issued on 09/03/11
Documents
Change of name notice
Date: 24 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Alex John Smith
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 34 ffordd dinefwr creigiau cardiff CF15 9JQ
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alex smith / 20/04/2009
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from 34 fford dinefwr creigiau cardiff CF9 9JQ uk
Documents
Legacy
Date: 08 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/07/2009
Documents
Legacy
Date: 08 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alex john smith
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
50 DREWSTEAD ROAD FREEHOLD LIMITED
FLAT 1,LONDON,SW16 1AG
Number: | 06484899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52 BURRENMORE ROAD,COLERAINE,BT51 4SG
Number: | NI620446 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 08439297 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADIGM HOUSING GROUP LIMITED
HUNDREDS HOUSE,AMERSHAM,
Number: | IP28844R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
164 LEICESTER ROAD,GLEN PARVA,LE2 9HH
Number: | 11733864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERTHORNE,WOOLACOMBE,EX34 7DS
Number: | 10434795 |
Status: | ACTIVE |
Category: | Private Limited Company |