INVU (UK) LIMITED
Status | ACTIVE |
Company No. | 03375359 |
Category | Private Limited Company |
Incorporated | 23 May 1997 |
Age | 27 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
INVU (UK) LIMITED is an active private limited company with number 03375359. It was incorporated 27 years, 13 days ago, on 23 May 1997. The company address is Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys, Cheltenham, GL50 1YD, England.
Company Fillings
Change person director company with change date
Date: 08 Feb 2024
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Philip Jan
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 15 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 15 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 15 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-22
Officer name: Mr Samuel Robert Blumenblatt
Documents
Termination secretary company with name termination date
Date: 26 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Smith
Termination date: 2023-06-22
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kenneth Smith
Termination date: 2023-06-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 16 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Capital statement capital company with date currency figure
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-04-07
Documents
Legacy
Date: 07 Apr 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Apr 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/22
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033753590004
Charge creation date: 2022-01-13
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 11 Jan 2022
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 11 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 11 Jan 2022
Category: Change-of-name
Type: RR02
Documents
Cessation of a person with significant control
Date: 22 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-15
Psc name: Agilico Bidco Limited
Documents
Notification of a person with significant control
Date: 22 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Invu 2007 Limited
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-15
Officer name: Mr Steven John Algeo
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-15
Officer name: Mr Simon Alan Davey
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Jan
Appointment date: 2021-11-15
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-15
Officer name: Stuart Evans
Documents
Statement of companys objects
Date: 22 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
New address: Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD
Change date: 2021-11-17
Old address: Invu Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-15
Psc name: Agilico Bidco Limited
Documents
Change account reference date company current extended
Date: 17 Nov 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Invu Plc
Cessation date: 2021-11-15
Documents
Mortgage satisfy charge full
Date: 06 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 08 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type full
Date: 28 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type full
Date: 06 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type full
Date: 26 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type full
Date: 03 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type full
Date: 28 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type full
Date: 31 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Gallick
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Evans
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: the Beren Blisworth Hill Farm Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Mr Ian Kenneth Smith
Documents
Capital allotment shares
Date: 09 Feb 2011
Action Date: 31 Jan 2011
Category: Capital
Type: SH01
Capital : 176,000 GBP
Date: 2011-01-31
Documents
Accounts with accounts type full
Date: 03 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Smith
Documents
Termination secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Owen
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mr Ian Kenneth Smith
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alexandra Rachael Owen
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mr Colin David Gallick
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs alexandra rachael owen
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john agostini
Documents
Accounts with accounts type full
Date: 01 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian smith
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john agostini
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david morgan
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed colin gallick logged form
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr colin gallick
Documents
Accounts with accounts type full
Date: 01 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Certificate change of name company
Date: 02 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed invu PLC\certificate issued on 02/11/07
Documents
Accounts with accounts type group
Date: 31 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type group
Date: 04 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type group
Date: 07 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type group
Date: 02 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 04 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type group
Date: 16 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CANARY WHARF HOLDINGS (PB) LIMITED
ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 08500776 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GROVE STREET,WILMSLOW,SK9 1DT
Number: | 08406188 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW LAZELL, UNIT 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 09214096 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08744851 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVAKCLARK PROJECT MANAGEMENT LIMITED
9 MUIRPARK,DALKEITH,EH22 3JG
Number: | SC489737 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 OSPREY WALK,NEWCASTLE UPON TYNE,NE13 9DU
Number: | 11012603 |
Status: | ACTIVE |
Category: | Private Limited Company |