INVU (UK) LIMITED

Ellenborough House C/O Harrison Clark Rickerbys Ellenborough House C/O Harrison Clark Rickerbys, Cheltenham, GL50 1YD, England
StatusACTIVE
Company No.03375359
CategoryPrivate Limited Company
Incorporated23 May 1997
Age27 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/22

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 11 Jan 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 11 Jan 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 22 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gallick

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Smith

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Owen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs alexandra rachael owen

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john agostini

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian smith

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john agostini

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david morgan

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed colin gallick logged form

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr colin gallick

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CANARY WHARF HOLDINGS (PB) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:08500776
Status:ACTIVE
Category:Private Limited Company

HASLAMS FOOTWEAR LIMITED

49 GROVE STREET,WILMSLOW,SK9 1DT

Number:08406188
Status:ACTIVE
Category:Private Limited Company

JTP ENGINEERING LIMITED

ANDREW LAZELL, UNIT 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:09214096
Status:ACTIVE
Category:Private Limited Company

LILI VISION LTD

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

POSH HOME AND FASHION LIMITED

63 OSPREY WALK,NEWCASTLE UPON TYNE,NE13 9DU

Number:11012603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source