INTEVI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 067837230002, created on 2025-01-27

View Document

17/01/2517 January 2025 Change of details for Project Horizon Bidco Limited as a person with significant control on 2020-05-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Thomas John Scott as a director on 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/10/2330 October 2023 Appointment of Mr John Richard Conoley as a director on 2023-09-19

View Document

27/10/2327 October 2023 Termination of appointment of Sajan Shivshanker as a director on 2023-10-13

View Document

27/10/2327 October 2023 Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Adam Mark Wilson on 2021-02-01

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 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 2022-04-27

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Stuart John Beere as a director on 2021-09-01

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 20/03/2020

View Document

27/04/2027 April 2020 ADOPT ARTICLES 10/03/2020

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067837230001

View Document

27/03/2027 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 214

View Document

18/03/2018 March 2020 CESSATION OF THOMAS JOHN SCOTT AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT HORIZON BIDCO LIMITED

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR STEVEN HALLISSEY

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SAJAN SHIVSHANKER

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ALPESH JAYANTILAL UNALKAT

View Document

18/03/2018 March 2020 CESSATION OF ADAM MARK WILSON AS A PSC

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MR STEVEN HALLISSEY

View Document

06/02/206 February 2020 SECOND FILING OF AP01 FOR THOMAS SCOTT

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MARK WILSON / 19/01/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK WILSON / 19/01/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SCOTT / 08/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

29/05/1729 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONSOLIDATION 01/01/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UPPER BARN MINCHENS COURT BRAMLEY HAMPSHIRE RG26 5BH

View Document

02/11/162 November 2016 ADOPT ARTICLES 03/10/2016

View Document

14/10/1614 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK WILSON / 01/08/2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 SUB-DIVISION 02/01/15

View Document

23/01/1523 January 2015 SUB DIV 02/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 3 BLACKBUSHE BUSINESS PARK ARAGON ROAD YATELEY HAMPSHIRE GU46 6GA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK WILSON / 09/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCOTT / 09/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/06/1217 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/01/1223 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS SARAH TAYLOR

View Document

22/01/1222 January 2012 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

22/01/1222 January 2012 DIRECTOR APPOINTED MR THOMAS SCOTT

View Document

30/10/1130 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O INTEVI LIMITED UNIT 3 BLACKBUSHE BUSINESS PARK ARAGON ROAD YATELEY HAMPSHIRE GU46 6GA UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM THE STUDIO UNIT 3 ARAGON ROAD YATELEY HAMPSHIRE GU46 6CG

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ADAM MARK WILSON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 31 ACORN GROVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4LA

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/03/105 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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