INTERAVIA LIMITED

1 Priory Oaks 1 Priory Oaks, Reigate, Surrey, England
StatusACTIVE
Company No.06737930
CategoryPrivate Limited Company
Incorporated30 Oct 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

INTERAVIA LIMITED is an active private limited company with number 06737930. It was incorporated 15 years, 6 months, 7 days ago, on 30 October 2008. The company address is 1 Priory Oaks 1 Priory Oaks, Reigate, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Old address: Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England

Change date: 2023-03-01

New address: 1 Priory Oaks 54 Park Lane East Reigate Surrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laima Matkeviciute-Palin

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA

Old address: Office 317 Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England

Change date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Jonathan Kevin Palin

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Gary Jon Palin

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Gary Jon Palin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-29

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: Office 317 Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA

Old address: Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Kevin Palin

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Colin William Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Feb 2014

Category: Address

Type: AD02

Old address: Hever House 7 Amberley Court County Oak Way Crawley West Sussex RH11 7XL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL United Kingdom

Change date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jun 2013

Action Date: 29 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-29

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jun 2013

Action Date: 29 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change sail address company

Date: 11 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 29 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Bailey

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-04-08

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Prince

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellerophon investments LIMITED\certificate issued on 11/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Jon Palin

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Prince

Documents

View document PDF

Accounts amended with made up date

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: Golf House Horsham Road Pease Pottage West Sussex RH11 9SG

Change date: 2009-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Talbot Prince

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gary Palin

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 123

Description: Gbp nc 100/25000\12/08/09

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 11/11/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 29/12/2009

Documents

View document PDF

Incorporation company

Date: 30 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART-AR LIMITED

7 HEATHFIELD HOUSE,ROMFORD,RM3 9TD

Number:09038300
Status:ACTIVE
Category:Private Limited Company

DERWENT TRAINING CONSULTANTS LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:07166378
Status:ACTIVE
Category:Private Limited Company
Number:CS003634
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NORTEL NETWORKS (NORTHERN IRELAND) LIMITED

C/O ERNST & YOUNG LLP BEDFORD HOUSE,BELFAST,BT2 7DT

Number:NI005145
Status:LIQUIDATION
Category:Private Limited Company

PLAN-IT WELDING SERVICES LIMITED

SYKE SIDE DRIVE,ACCRINGTON,BB5 5YE

Number:01597074
Status:ACTIVE
Category:Private Limited Company

PREMIER RETAIL SERVICES LIMITED

1 HAMBLING DRIVE,EAST YORKSHIRE,HU17 9GD

Number:03470793
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