INVALUABLE GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Appointment of Lorrie Anne Morton as a director on 2025-04-12

View Document

05/06/255 June 2025 Termination of appointment of Caesar Naples as a director on 2025-04-11

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2023-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Accounts for a small company made up to 2022-12-31

View Document

03/10/243 October 2024 Termination of appointment of Karen Jo Cambray as a director on 2024-07-15

View Document

03/10/243 October 2024 Appointment of Mr Caesar Naples as a director on 2024-07-15

View Document

03/10/243 October 2024 Appointment of Mr James Thomas Mcgonagle as a director on 2024-07-15

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Termination of appointment of David Krauter as a director on 2024-02-26

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

22/02/2422 February 2024 Accounts for a small company made up to 2021-12-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Appointment of Ms Karen Jo Cambray as a director on 2023-10-01

View Document

18/10/2318 October 2023 Termination of appointment of Louis Danastorg as a director on 2023-10-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Termination of appointment of Louis Haberman as a director on 2021-10-08

View Document

15/10/2115 October 2021 Appointment of Mr Louis Danastorg as a director on 2021-10-08

View Document

15/10/2115 October 2021 Appointment of Mr David Krauter as a director on 2021-10-08

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ROBERT WEISBERG

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR LOUIS HABERMAN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODMAN FUNSTON

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR LOUIS HABERMAN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY RODMAN FUNSTON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM KIRSCH

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/04/1421 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/05/136 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KIRSCH / 20/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODMAN FUNSTON / 20/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RODMAN FUNSTON / 20/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/08/0917 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KIRSCH / 03/06/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM MILL COURT FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 34 MEDINA ROAD COWES ISLE OF WIGHT PO31 7DA

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODMAN FUNSTON / 16/05/2008

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODMAN FUNSTON / 16/05/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS; AMEND

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 394 STATEMENT

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE MEWS 1A BIRKENHEAD STREET LONDON WC1H 8BA

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/04/05; NO CHANGE OF MEMBERS

View Document

09/03/059 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 AMENDING 88(2) DATED 31/12/2003

View Document

20/10/0420 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

20/10/0420 October 2004 £ NC 5000000/13000000 31/

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: CATHERINE HOUSE 76 GLOUCESTER PLACE LONDON W1U 6HJ

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ALTER ARTICLES 20/12/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 COMPANY NAME CHANGED THESAURUS GROUP LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 AUDITOR'S RESIGNATION

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 VARYING SHARE RIGHTS AND NAMES 18/11/99

View Document

20/12/9920 December 1999 £ NC 2397700/2339235 18/11/99

View Document

20/12/9920 December 1999 £ NC 2410000/2397700 18/11/99

View Document

20/12/9920 December 1999 CONSO 18/11/99

View Document

20/12/9920 December 1999 £ NC 2339235/5000000 18/11/99

View Document

20/12/9920 December 1999 VARYING SHARE RIGHTS AND NAMES 18/11/99

View Document

20/12/9920 December 1999 NC DEC ALREADY ADJUSTED 18/11/99

View Document

20/12/9920 December 1999 ADOPTARTICLES18/11/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 £ NC 2194033/2410000 29/0

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

02/02/952 February 1995 REDESIGNATE SHARES 26/01/95

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 £ NC 600000/2194033 26/01/95

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED CRESTMARK LIMITED CERTIFICATE ISSUED ON 30/01/95

View Document

26/04/9426 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 15/05/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991

View Document

12/12/9012 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 £ NC 100000/600000 19/10/90

View Document

29/10/9029 October 1990 NC INC ALREADY ADJUSTED 19/10/90

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990

View Document

17/10/9017 October 1990 NC INC ALREADY ADJUSTED 12/10/90

View Document

17/10/9017 October 1990

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 24 TENNYSON ROAD COWES ISLE OF WIGHT PO31 7AQ

View Document

17/10/9017 October 1990 £ NC 1000/100000 12/10

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 191 HAMMERSMITH GROVE LONDON W6 ONP

View Document

03/10/893 October 1989 NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 240489

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

20/04/8920 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company