INTER VEHICLE GROUP LTD

Company Documents

DateDescription
02/01/252 January 2025 Liquidators' statement of receipts and payments to 2024-10-25

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

23/01/2323 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of affairs

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Registered office address changed from 4-5 Tollgate Close Penarth Road Cardiff CF11 8TN Wales to Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN on 2022-11-08

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-05-30 to 2020-12-31

View Document

30/07/2130 July 2021 Change of details for Mr Jake Joseph Bozsa as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

28/07/2028 July 2020 CESSATION OF JARDINE NORTON GROUP LIMITED AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR CERI REES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI REES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR PAUL JOHN CLARK

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JARDINE NORTON LIMITED

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLARK

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / JARDINE NORTON GROUP LIMITED / 01/06/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARRAD MORRIS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM C/O ACCOUNTED FOR 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF CF24 2SA WALES

View Document

06/11/196 November 2019 COMPANY NAME CHANGED IMPERIUM CAPITAL CONSULTING LTD CERTIFICATE ISSUED ON 06/11/19

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARDINE NORTON GROUP LIMITED

View Document

01/11/191 November 2019 CESSATION OF JARRAD CARL MORRIS AS A PSC

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT DAVID

View Document

31/10/1931 October 2019 CORPORATE DIRECTOR APPOINTED JARDINE NORTON LIMITED

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1910 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JARRAD MORRIS / 10/06/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 15 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ WALES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM PORTLAND HOUSE 113-116 BUTE STREET CARDIFF BAY CARDIFF CF10 5EQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT DAVID

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/07/1611 July 2016 CURRSHO FROM 31/10/2015 TO 31/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JARRAD MORRIS / 08/02/2016

View Document

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM PORTLAND HOUSE 113-116 BUTE STREET CARDIFF CF10 5AD

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED BROKER MORRIS CONSULTING LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company