Advanced company searchLink opens in new window

INVISIBLE INC CREATIVE LIMITED

Company number 06507388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 104
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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