Advanced company searchLink opens in new window

GROUPINTERVISUAL LTD.

Company number 04055249

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)
02 Oct 2006 363s Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/10/06
  • 363(353) ‐ Location of register of members address changed
16 Jan 2006 363s Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Dec 2005 288a New secretary appointed
10 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
28 Feb 2005 363s Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
09 Nov 2004 287 Registered office changed on 09/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0LX
08 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
04 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
10 Sep 2003 88(2)R Ad 19/08/02-13/08/03 £ si 2081@.1
10 Sep 2003 363s Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
01 Sep 2003 123 Nc inc already adjusted 09/04/03
01 Sep 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Apr 2003 288a New director appointed
13 Nov 2002 287 Registered office changed on 13/11/02 from: 95 enys road eastbourne east sussex BN21 2ED
10 Sep 2002 288a New secretary appointed
10 Sep 2002 288b Secretary resigned
02 Sep 2002 363s Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Sep 2002 88(2)R Ad 29/01/02-18/08/02 £ si 627@.1=62 £ ic 999/1061
31 May 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Apr 2002 288c Director's particulars changed
04 Apr 2002 287 Registered office changed on 04/04/02 from: 8 elsie road london SE22 8DX
22 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Feb 2002 123 £ nc 1000/2000 31/12/01
05 Feb 2002 288c Director's particulars changed
20 Dec 2001 88(2)R Ad 25/11/01--------- £ si 5657@.1=565 £ ic 434/999