Advanced company searchLink opens in new window

INTEVI LIMITED

Company number 06783723

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)
28 Jan 2025 MR01 Registration of charge 067837230002, created on 27 January 2025
17 Jan 2025 PSC05 Change of details for Project Horizon Bidco Limited as a person with significant control on 30 May 2020
16 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
18 Jul 2024 AA Accounts for a small company made up to 31 December 2023
12 Jun 2024 TM01 Termination of appointment of Thomas John Scott as a director on 31 March 2024
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