Advanced company searchLink opens in new window

INVISIO LIMITED

Company number 10423636

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)
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2020
  • GBP 332
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/22
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 177
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/22
26 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2022 CS01 Confirmation statement made on 9 October 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA Micro company accounts made up to 31 October 2020
28 Jun 2021 AD01 Registered office address changed from 58 Kingsway London SW14 7HW England to 30 Office Invisio Red Lion Street Richmond TW9 1RB on 28 June 2021
19 May 2021 AD01 Registered office address changed from Sevenoaks Business Centre Lime Tree Walk Sevenoaks TN13 1YH England to 58 Kingsway London SW14 7HW on 19 May 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
07 Oct 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England to Sevenoaks Business Centre Lime Tree Walk Sevenoaks TN13 1YH on 18 October 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Feb 2019 AAMD Amended micro company accounts made up to 31 October 2017
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 09/10/2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/02/2019.
02 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Apr 2018 PSC04 Change of details for Mr Russell David Pendleton as a person with significant control on 24 April 2018
26 Apr 2018 AD01 Registered office address changed from 58 Kingsway London SW14 7HW United Kingdom to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 26 April 2018
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-12
  • GBP 100