Advanced company searchLink opens in new window

INVU 2007 LIMITED

Company number 06283287

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)
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 965,546.52
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2021.
31 Jul 2015 AA Full accounts made up to 31 January 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 965,546.52
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2021
14 Jul 2014 AA Full accounts made up to 31 January 2014
23 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 965,546.52
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2021.
11 Feb 2014 AP01 Appointment of Mr Stuart Evans as a director
11 Feb 2014 TM01 Termination of appointment of Daniel Goldman as a director
11 Feb 2014 TM01 Termination of appointment of Colin Gallick as a director
11 Feb 2014 AP01 Appointment of Mr Timothy Paul Newman as a director
11 Feb 2014 TM01 Termination of appointment of Bernard Fisher as a director
15 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2021.
25 Jun 2013 AA Full accounts made up to 31 January 2013
02 Jul 2012 AA Full accounts made up to 31 January 2012
27 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2021
27 Jun 2012 AD01 Registered office address changed from , the Beren Blisworth Hill Farm, Stoke Road Blisworth, Northampton, Northamptonshire, NN7 3DB on 27 June 2012
05 Sep 2011 AA Full accounts made up to 31 January 2011
03 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2021.
03 Aug 2010 AA Full accounts made up to 31 January 2010
12 Jul 2010 TM02 Termination of appointment of Alexandra Owen as a secretary
09 Jul 2010 AP03 Appointment of Mr Ian Smith as a secretary
09 Jul 2010 TM02 Termination of appointment of Alexandra Owen as a secretary
29 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2021.
29 Jun 2010 CH01 Director's details changed for Mr Colin David Gallick on 18 June 2010
29 Jun 2010 CH01 Director's details changed for Mr Bernard Robert Fisher on 18 June 2010