INVISIBLE GRAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
12/07/2112 July 2021 | Cancellation of shares. Statement of capital on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of David Wilson as a director on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of John Neil Simmons as a director on 2021-07-01 |
06/07/216 July 2021 | Notification of Carolyn Gentle as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of James Malise Dundas Jauncey as a director on 2021-07-01 |
06/07/216 July 2021 | Appointment of Mrs Carolyn Gentle as a director on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of Louise Clifton as a director on 2021-07-01 |
06/07/216 July 2021 | Termination of appointment of Stuart Granville Delves as a director on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLIFTON / 20/08/2019 |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLIFTON / 01/07/2019 |
03/04/193 April 2019 | CESSATION OF CAROLYN GENTLE AS A PSC |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLIFTON / 15/06/2018 |
26/06/1826 June 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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