- Company Overview for INVISIBLE INC CREATIVE LIMITED (06507388)
- Filing history for INVISIBLE INC CREATIVE LIMITED (06507388)
- People for INVISIBLE INC CREATIVE LIMITED (06507388)
- More for INVISIBLE INC CREATIVE LIMITED (06507388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Paul Jonathan Norman on 18 April 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
17 Mar 2011 | CH03 | Secretary's details changed for Sarah Winn on 29 May 2010 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Paul Jonathan Norman on 18 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Matthew John Ransom on 18 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Timothy Adam Norman on 18 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Simon David Ings on 18 February 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 88(2) | Capitals not rolled up | |
12 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
26 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 171 upper bridge road chelmsford essex CM2 0BB | |
18 Mar 2008 | 288a | Director appointed timothy adam norman | |
18 Mar 2008 | 288a | Director appointed matthew john ransom |