Advanced company searchLink opens in new window

INTEVI LIMITED

Company number 06783723

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)
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
30 Oct 2023 AP01 Appointment of Mr John Richard Conoley as a director on 19 September 2023
27 Oct 2023 TM01 Termination of appointment of Alpesh Jayantilal Unalkat as a director on 29 September 2023
27 Oct 2023 TM01 Termination of appointment of Sajan Shivshanker as a director on 13 October 2023
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mr Adam Mark Wilson on 1 February 2021
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Apr 2022 AD01 Registered office address changed from Unit 5 Meridian Office Park, Osborn Way Hook Hampshire RG27 9HY England to 40 Clifton Street London EC2A 4DX on 27 April 2022
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
05 Oct 2021 AP01 Appointment of Stuart John Beere as a director on 1 September 2021
25 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
22 Jan 2021 TM01 Termination of appointment of Steven Peter Hallissey as a director on 31 December 2020
22 Jan 2021 TM02 Termination of appointment of Steven Hallissey as a secretary on 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2020 MR01 Registration of charge 067837230001, created on 2 April 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 214
18 Mar 2020 PSC02 Notification of Project Horizon Bidco Limited as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of Adam Mark Wilson as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of Thomas John Scott as a person with significant control on 10 March 2020
18 Mar 2020 AP03 Appointment of Mr Steven Hallissey as a secretary on 10 March 2020