INFOVIZ LTD

130 Nayland Road, Colchester, CO4 6AN, Essex, England
StatusACTIVE
Company No.09419814
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

INFOVIZ LTD is an active private limited company with number 09419814. It was incorporated 9 years, 6 months ago, on 03 February 2015. The company address is 130 Nayland Road, Colchester, CO4 6AN, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Balu Venkatesh Gunnam

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anusha Nekkanti

Cessation date: 2022-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 130 Nayland Road Colchester Essex CO4 6AN England

New address: 130 Nayland Road Colchester Essex CO4 6AN

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Balu Venkatesh Gunnam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-04

Old address: Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF England

New address: 130 Nayland Road Colchester Essex CO4 6AN

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mrs Anusha Nekkanti

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: Apartment 33 Ip Central 129 Star Lane Ipswich IP4 1JF England

New address: Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Flat 41, Velocity West 5 City Walk Leeds LS11 9BG England

New address: Apartment 33 Ip Central 129 Star Lane Ipswich IP4 1JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: Flat 51, Velocity West 5 City Walk Leeds LS11 9BG England

New address: Flat 41, Velocity West 5 City Walk Leeds LS11 9BG

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Anusha Nekkanti

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIGE BUREAU LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:11166936
Status:ACTIVE
Category:Private Limited Company

CHEZ ROSE LTD

ACCOUNTANTS & TAXATION AGENTS LTD,NAILSWORTH, STROUD,GL6 0JF

Number:10103465
Status:ACTIVE
Category:Private Limited Company

DA CRUZ HANDYMAN SERVICES LTD

74 JAMES STREET,SHEFFIELD,S9 4JL

Number:10821608
Status:ACTIVE
Category:Private Limited Company

DEIZY BUILDING LTD

FLAT 22 STANCLIFFE HOUSE,SUTTON,SM1 4DF

Number:10762172
Status:ACTIVE
Category:Private Limited Company
Number:NI022728
Status:ACTIVE
Category:Private Limited Company

SO SIAM LIMITED

FLAT 18 THE BREWHOUSE,SHEFFIELD,S11 8HG

Number:10470088
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