About

Registered Number: 05558571
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Rear Of 40 Stanley Road, South Harrow, Middlesex, HA2 8AZ,

 

Having been setup in 2005, Innovision Group Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Amin, Mukund, Khan, Asma in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMIN, Mukund 07 July 2011 08 September 2012 1
KHAN, Asma 08 September 2005 14 October 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 16 June 2017
AA - Annual Accounts 15 November 2016
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 March 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 10 September 2013
MG01 - Particulars of a mortgage or charge 26 October 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 09 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 September 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 24 June 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 02 November 2005
225 - Change of Accounting Reference Date 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2013 Fully Satisfied

N/A

Debenture 24 October 2012 Fully Satisfied

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.