INVU 2007 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Samuel Robert Blumenblatt as a director on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Ian Smith as a secretary on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Ian Kenneth Smith as a director on 2023-06-22

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Statement of capital on 2022-04-07

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

13/01/2213 January 2022 Registration of charge 062832870002, created on 2022-01-13

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Appointment of Mr Philip Jan as a director on 2021-11-15

View Document

22/11/2122 November 2021 Appointment of Mr Steven John Algeo as a director on 2021-11-15

View Document

22/11/2122 November 2021 Termination of appointment of Timothy Paul Newman as a director on 2021-11-15

View Document

22/11/2122 November 2021 Termination of appointment of Stuart Evans as a director on 2021-11-15

View Document

22/11/2122 November 2021 Appointment of Mr Simon Alan Davey as a director on 2021-11-15

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

17/11/2117 November 2021 Registered office address changed from C/O Invu Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on 2021-11-17

View Document

17/11/2117 November 2021 Notification of Agilico Bidco Limited as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Cessation of Invu Plc as a person with significant control on 2021-10-15

View Document

17/11/2117 November 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

11/11/2111 November 2021 Second filing of the annual return made up to 2013-06-18

View Document

11/11/2111 November 2021 Second filing of the annual return made up to 2011-06-18

View Document

11/11/2111 November 2021 Second filing of the annual return made up to 2010-06-18

View Document

11/11/2111 November 2021 Second filing of the annual return made up to 2014-06-18

View Document

11/11/2111 November 2021 Second filing of the annual return made up to 2016-06-18

View Document

01/11/211 November 2021 Second filing of the annual return made up to 2012-06-18

View Document

01/11/211 November 2021 Second filing of the annual return made up to 2015-06-18

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2021-01-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 Annual return made up to 2016-06-18 with full list of shareholders

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

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

View Document

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

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 2014-06-18 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDMAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GALLICK

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL NEWMAN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR STUART EVANS

View Document

15/07/1315 July 2013 Annual return made up to 2013-06-18 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 Registered office address changed from , the Beren Blisworth Hill Farm, Stoke Road Blisworth, Northampton, Northamptonshire, NN7 3DB on 2012-06-27

View Document

27/06/1227 June 2012 Annual return made up to 2012-06-18 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE BEREN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DB

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

03/08/113 August 2011 Annual return made up to 2011-06-18 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA OWEN

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA OWEN

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR IAN SMITH

View Document

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

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA RACHAEL OWEN / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDMAN / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROBERT FISHER / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SMITH / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID GALLICK / 18/06/2010

View Document

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

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALESTRAP

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MRS ALEXANDRA RACHAEL OWEN

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN AGOSTINI

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR IAN SMITH

View Document

14/07/0914 July 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AGOSTINI

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR COLIN GALLICK

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 AUDITOR'S RESIGNATION

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

05/11/075 November 2007

View Document

05/11/075 November 2007 SUBDIV 01/11/07

View Document

05/11/075 November 2007 SUBDIV 01/11/07

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/075 November 2007 £ NC 1000/2500000 01/1

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

05/11/075 November 2007 S-DIV 01/11/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED INHOCO 4203 LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

18/06/0718 June 2007 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