Advanced company searchLink opens in new window

INTERVISION GLOBAL LTD

Company number 05083907

Filter by category

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Units B1 & B2 Quarry Park Old Milverton Lane Leamington Spa CV32 6RW England to Unit B1 Old Milverton Lane Leamington Spa CV32 6RW on 15 February 2023
15 Feb 2023 PSC07 Cessation of Mark Gregor Murray Worlidge as a person with significant control on 10 April 2019
15 Feb 2023 PSC02 Notification of Intervision Global Holdings Ltd as a person with significant control on 10 April 2019
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
15 Mar 2022 PSC07 Cessation of Peter John Church as a person with significant control on 31 December 2021
09 Mar 2022 TM01 Termination of appointment of Peter John Church as a director on 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 MR04 Satisfaction of charge 050839070003 in full
07 Sep 2021 AD01 Registered office address changed from 32 Abbey Park Stareton Kenilworth CV8 2LY England to Units B1 & B2 Quarry Park Old Milverton Lane Leamington Spa CV32 6RW on 7 September 2021
06 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 MR01 Registration of charge 050839070004, created on 14 October 2020
02 Oct 2020 MR04 Satisfaction of charge 2 in full
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2019 SH10 Particulars of variation of rights attached to shares
20 May 2019 SH08 Change of share class name or designation
10 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
08 Mar 2019 MR05 All of the property or undertaking has been released from charge 2
07 Jan 2019 MR05 All of the property or undertaking has been released from charge 2