Advanced company searchLink opens in new window

INVOLVE VISUAL COLLABORATION LTD

Company number 02383157

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)
08 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
08 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
05 Mar 2014 CH01 Director's details changed for Mr Martin Richard Dawes on 20 November 2013
05 Mar 2014 CH01 Director's details changed for Mr Martin Richard Dawes on 20 November 2013
22 Jan 2014 MR04 Satisfaction of charge 3 in full
18 Jan 2014 MR01 Registration of charge 023831570010
07 Nov 2013 AA Full accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 30 June 2012
27 Jul 2012 CERTNM Company name changed martin dawes solutions LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
11 Jun 2012 TM02 Termination of appointment of Robert Pasqualino as a secretary
09 Jun 2012 AP03 Appointment of Mr Stephen James Turton as a secretary
09 Jun 2012 CH03 Secretary's details changed for Mr Stephen James Turton on 16 February 2012
08 Jun 2012 CH03 Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012
14 Oct 2011 AA Full accounts made up to 30 June 2011
16 Sep 2011 AP03 Appointment of Mr Robert John Pasqualino as a secretary
16 Sep 2011 TM02 Termination of appointment of Dawn Bostock as a secretary
04 Aug 2011 AP01 Appointment of Mr Jason Paul Ward as a director
25 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
02 Nov 2010 AA Full accounts made up to 30 June 2010
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7