INVISIBLE WORKS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES, AMYS SHUSTER / 18/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA VICTORIA MARTHA MASIE MOSELEY / 18/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA VICTORIA MASIE SHUSTER / 01/07/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA VICTORIA MASIE MOSELEY / 18/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA VICTORIA MARTHA MASIE SHUSTER / 01/07/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES AMYS SHUSTER / 18/09/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM HOUSE 1 THE MEWS 85A GREENWOOD ROAD LONDON E8 1NT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE ANNEXE, GABLE HOUSE 40, HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA VICTORIA MASIE SHUSTER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES, AMYS SHUSTER

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM NORFOLK HOUSE NORFOLK ROAD RICKMANSWORTH HERTS WD3 1RD

View Document

06/02/156 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIA VICTORIA MARTHA MASIE MOSELEY / 05/04/2012

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM FLAT 1 2 MALDEN PLACE LONDON NW5 4JL UNITED KINGDOM

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ARTICLES OF ASSOCIATION

View Document

20/12/1020 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1015 November 2010 ALTER ARTICLES 11/11/2010

View Document

15/11/1015 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 90

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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