INTEVI LIMITED

06783723
40 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4DX

Documents

Documents
Date Category Description Pages
28 Jan 2025 mortgage Registration of a charge 53 Buy now
17 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2024 accounts Annual Accounts 15 Buy now
12 Jun 2024 officers Termination of appointment of director (Thomas John Scott) 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 officers Appointment of director (Mr John Richard Conoley) 2 Buy now
27 Oct 2023 officers Termination of appointment of director (Alpesh Jayantilal Unalkat) 1 Buy now
27 Oct 2023 officers Termination of appointment of director (Sajan Shivshanker) 1 Buy now
28 Sep 2023 accounts Annual Accounts 19 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Change of particulars for director (Mr Adam Mark Wilson) 2 Buy now
27 Sep 2022 accounts Annual Accounts 13 Buy now
27 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 14 Buy now
05 Oct 2021 officers Appointment of director (Stuart John Beere) 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2021 officers Termination of appointment of director (Steven Peter Hallissey) 1 Buy now
22 Jan 2021 officers Termination of appointment of secretary (Steven Hallissey) 1 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
27 Apr 2020 resolution Resolution 3 Buy now
27 Apr 2020 incorporation Memorandum Articles 11 Buy now
27 Apr 2020 resolution Resolution 1 Buy now
08 Apr 2020 mortgage Registration of a charge 54 Buy now
27 Mar 2020 capital Return of Allotment of shares 3 Buy now
18 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2020 officers Appointment of secretary (Mr Steven Hallissey) 2 Buy now
18 Mar 2020 officers Appointment of director (Mr Steven Hallissey) 2 Buy now
18 Mar 2020 officers Appointment of director (Mr Sajan Shivshanker) 2 Buy now
18 Mar 2020 officers Appointment of director (Mr Alpesh Jayantilal Unalkat) 2 Buy now
18 Mar 2020 officers Termination of appointment of secretary (Sarah Taylor) 1 Buy now
06 Feb 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
08 Jan 2019 officers Change of particulars for director (Mr Adam Mark Wilson) 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 May 2017 accounts Annual Accounts 8 Buy now
26 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 resolution Resolution 15 Buy now
14 Oct 2016 capital Return of Allotment of shares 3 Buy now
20 May 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Adam Mark Wilson) 2 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
23 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Jan 2015 resolution Resolution 1 Buy now
01 Aug 2014 accounts Amended Accounts 4 Buy now
28 Jun 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Adam Mark Wilson) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Thomas Scott) 2 Buy now
17 Jun 2012 accounts Annual Accounts 2 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 officers Appointment of secretary (Mrs Sarah Taylor) 1 Buy now
22 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2012 officers Appointment of director (Mr Thomas Scott) 3 Buy now
30 Oct 2011 accounts Annual Accounts 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 officers Termination of appointment of director (John Anderson) 2 Buy now
15 Aug 2011 officers Appointment of director (Mr Adam Mark Wilson) 4 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2011 annual-return Annual Return 10 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
05 Mar 2010 annual-return Annual Return 10 Buy now
06 Jan 2009 incorporation Incorporation Company 16 Buy now