INTERNET VIDEOCOMMUNICATIONS HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewParticulars of variation of rights attached to shares

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewResolutions

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewStatement of capital on 2025-07-29

View Document

29/07/2529 July 2025 NewResolutions

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 4 Eagles Wood Woodlands Lane Bradley Stoke Bristol BS32 4EU England to Internet Videocommunications House Bradley Stoke Bristol BS32 4EU on 2023-03-06

View Document

03/03/233 March 2023 Registered office address changed from Alexander House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FX to 4 Eagles Wood Woodlands Lane Bradley Stoke Bristol BS32 4EU on 2023-03-03

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED SARAH ELIZABETH ROWE

View Document

21/12/1021 December 2010 ALTER ARTICLES 19/11/2010

View Document

21/12/1021 December 2010 ARTICLES OF ASSOCIATION

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED INTERNET V. H. LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

30/03/1030 March 2010 CHANGE OF NAME 22/03/2010

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ALEXANDER HOUSE MERE OAK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FX UNITED KINGDOM

View Document

30/03/1030 March 2010 SECRETARY APPOINTED HAZEL PATRICIA ROWE

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED HAZEL PATRICIA ROWE

View Document

30/03/1030 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 407000

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

19/03/1019 March 2010 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