Advanced company searchLink opens in new window

INTAVENT DIRECT LTD

Company number 06934202

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)
06 Nov 2012 AP01 Appointment of Gerard Daniel Mccaffrey as a director
06 Nov 2012 AP01 Appointment of Matthew James as a director
25 Oct 2012 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 25 October 2012
25 Oct 2012 TM01 Termination of appointment of Peter Clarke as a director
25 Oct 2012 TM01 Termination of appointment of Edgar Wallner as a director
25 Oct 2012 TM01 Termination of appointment of Robert Sentance as a director
25 Oct 2012 TM01 Termination of appointment of Nicola Dill as a director
02 Aug 2012 AA Accounts for a small company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
27 Mar 2012 SH06 Cancellation of shares. Statement of capital on 27 March 2012
  • GBP 69,755
27 Mar 2012 SH03 Purchase of own shares.
11 Aug 2011 AA Accounts for a small company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 Jun 2011 AP01 Appointment of Mr Robert Sentance as a director
10 Jan 2011 SH03 Purchase of own shares.
16 Aug 2010 TM01 Termination of appointment of Adrian Waterton as a director
14 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Adrian Peter Waterton on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Nicola Ann Dill on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Mr Peter William Clarke on 1 October 2009
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
11 Jun 2010 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL2 4AA on 11 June 2010
07 Jun 2010 AD01 Registered office address changed from White Lodge Scarletts Lanes Reading RG10 9XD United Kingdom on 7 June 2010
11 May 2010 CERTNM Company name changed verstart LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04