INVIEW INTERACTIVE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

17/10/2217 October 2022 Termination of appointment of Nicholas Francis Markham as a director on 2022-09-27

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER CHANCE

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM RIVERVIEW HOUSE 20 OLD BRIDGE STREET HAMPTON WICK SURREY KT1 4BU

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS MARKHAM / 01/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DORE

View Document

04/06/154 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THATCHER

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ARTICLES OF ASSOCIATION

View Document

28/02/1128 February 2011 ALTER ARTICLES 11/02/2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW THATCHER / 21/09/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY

View Document

14/04/1014 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WAYNE HUMBY / 16/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER GEORGE TAYLOR DORE / 16/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW THATCHER / 16/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSON / 16/03/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HYTNER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIE AUSTIN

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TARGETING HOUSE GADBROOK ROAD GADBROOK PARK NORTHWICH CHESHIRE CW9

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE AUSTIN

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN

View Document

03/11/093 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM MERIDIAN HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DAVID ANDREW THATCHER

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED NICHOLAS WAYNES HUMBY

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 24/05/06

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 SHARES AGREEMENT OTC

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 07/10/05

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 £ NC 10/600500 07/10

View Document

15/12/0515 December 2005 S-DIV 07/10/05

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF84 1TD

View Document

16/03/0516 March 2005 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