- Company Overview for INVOICE SOLUTION LTD (10419416)
- Filing history for INVOICE SOLUTION LTD (10419416)
- People for INVOICE SOLUTION LTD (10419416)
- More for INVOICE SOLUTION LTD (10419416)
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) |
---|---|---|---|
10 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Moshe Liebenthal on 10 April 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 10 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Moshe Liebenthal on 10 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Moshe Liebenthal on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 59 Darenth Road London N16 6ES England to 71-75 Shelton Street London WC2H 9JQ on 9 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
06 Jan 2024 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 1 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 181 Furtherwick Road Essex SS8 7BW England to 59 Darenth Road London N16 6ES on 4 January 2024 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Moshe Liebenthal on 9 November 2023 | |
09 Nov 2023 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from 14 Carlton Mansions London N16 5PX England to 181 Furtherwick Road Essex SS8 7BW on 9 November 2023 | |
01 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 1 November 2023 | |
14 Oct 2023 | AD01 | Registered office address changed from 63a Lampard Grove London N16 6XA England to 14 Carlton Mansions London N16 5PX on 14 October 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
07 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Moshe Liebenthal on 30 April 2021 | |
30 Apr 2021 | PSC04 | Change of details for Mr Moshe Liebenthal as a person with significant control on 30 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 |