Advanced company searchLink opens in new window

INVISIBLEHAND SOFTWARE LIMITED

Company number 07496988

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)
11 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
30 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
17 Apr 2015 MISC Section 519
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
18 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from , Trans-World House 100 City Road, London, EC1Y 2BP on 23 January 2014
15 Jan 2014 MR01 Registration of charge 074969880002
21 Aug 2013 AD02 Register inspection address has been changed
20 Aug 2013 AD03 Register(s) moved to registered inspection location
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2013 SH08 Change of share class name or designation
16 Aug 2013 AD01 Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU on 16 August 2013
16 Aug 2013 AP04 Appointment of Ohs Secretaries Limited as a secretary
16 Aug 2013 AP01 Appointment of Joseph Tadeusz Stepniewski as a director
16 Aug 2013 AP01 Appointment of Mr Shaun Robert Barron as a director
16 Aug 2013 TM01 Termination of appointment of Robert Murphy as a director
16 Aug 2013 TM01 Termination of appointment of Neil Hutchinson as a director
16 Aug 2013 TM02 Termination of appointment of Jaen-Marie Warwick as a secretary