INTERNET VIDEOCOMMUNICATIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Satisfaction of charge 5 in full

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-18 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

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, 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

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Document

22/06/1622 June 2016 Annual return made up to 18 June 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

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

20/06/1420 June 2014 Annual return made up to 18 June 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

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 18 June 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

25/08/1125 August 2011 SECTION 519

View Document

15/08/1115 August 2011 SECTION 519

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN ROBERTS / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR. BRUCE ALEXANDER ROWE

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ALEXANDER HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FX

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED INTERNET TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: UNIT 4 EAGLESWOOD BUSINESS PARK WOODLANDS LANE BRADLEY STOKE BRISTOL BS12 4EU

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/11/9827 November 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

22/11/9322 November 1993 ADOPT MEM AND ARTS 28/09/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: CABLE HOUSE WATERSIDE DRIVE LANGLEY BERKS. SL3 6EZ

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/08/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 21 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YE

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 SECRETARY RESIGNED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: TRINITY COURT 5 HIGH STREET WINDSOR BERKS SL4 1LD

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/02/857 February 1985 MEMORANDUM OF ASSOCIATION

View Document

17/01/8517 January 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information