INTERVISION GLOBAL LTD



Company Documents

DateDescription
13/03/2413 March 2024 NewConfirmation statement made on 2024-03-12 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Units B1 & B2 Quarry Park Old Milverton Lane Leamington Spa CV32 6RW England to Unit B1 Old Milverton Lane Leamington Spa CV32 6RW on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Intervision Global Holdings Ltd as a person with significant control on 2019-04-10

View Document

15/02/2315 February 2023 Cessation of Mark Gregor Murray Worlidge as a person with significant control on 2019-04-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050839070004

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
22/05/1922 May 2019 ADOPT ARTICLES 10/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/03/198 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

07/01/197 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM UNIT 1, BUNKERS HILL WELSH ROAD OFFCHURCH LEAMINGTON SPA WARWICKSHIRE CV33 9BE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ADOPT ARTICLES 31/12/2015

View Document

11/01/1611 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 450352.94

View Document

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

View Accounts

Analyse these accounts
24/11/1524 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 200352.94

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCH / 01/08/2014

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050839070003

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED V-VIZ LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/07/1424 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

02/05/142 May 2014 ADOPT ARTICLES 20/12/2012

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGOR MURRAY WORLIDGE / 03/03/2014

View Document

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 ARTICLES OF ASSOCIATION

View Document



27/01/1427 January 2014 DIRECTOR APPOINTED MR PETER JOHN CHURCH

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MRS ANGELA CATHERINE WALTER

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY FIONA WORLIDGE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
01/05/131 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1117 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGOR MURRAY WORLIDGE / 25/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH WORLIDGE / 01/10/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 1, BUNKERS HILL WELSH ROAD OFFCHURCH LEAMINGTON SPA WARWICKSHIRE CV33 9BE

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 1, BUNKERS HILL WELSH ROAD OFFCHURCH LEAMINGTON SPA WARWICKSHIRE CV33 9BE

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: SWALLOW HOUSE 1-3 MILL STREET SHIPSTON-0N-STOUR CV36 4AN

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 SWALLOW HOUSE 1-3 MILL STREET SHIPSTON-0N-STOUR CV36 4AN

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 £ NC 100000/200000 17/08/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 £ NC 50000/100000 28/12/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 £ NC 1000/50000 05/08/04

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 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