- Company Overview for INVISIBLEHAND SOFTWARE LIMITED (07496988)
- Filing history for INVISIBLEHAND SOFTWARE LIMITED (07496988)
- People for INVISIBLEHAND SOFTWARE LIMITED (07496988)
- Charges for INVISIBLEHAND SOFTWARE LIMITED (07496988)
- More for INVISIBLEHAND SOFTWARE LIMITED (07496988)
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
|
|
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
|
|
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
|
|
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
|
|
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 |