INVISIFRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
27/02/2527 February 2025 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ on 2025-02-27 |
25/02/2525 February 2025 | Termination of appointment of Babatunde Awodiran as a director on 2025-02-18 |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
30/04/2430 April 2024 | Appointment of Mr Babatunde Awodiran as a director on 2024-04-26 |
30/04/2430 April 2024 | Termination of appointment of Ryan Lewis Pape as a director on 2024-04-26 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
23/01/2423 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/01/2423 January 2024 | |
23/01/2423 January 2024 | |
23/01/2423 January 2024 | |
06/01/246 January 2024 | |
25/08/2325 August 2023 | Registered office address changed from Unit 33 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 2023-08-25 |
02/08/232 August 2023 | Registered office address changed from PO Box Ref Sqe Blm Law Fenchurch Street London EC3M 3BL England to Unit 33 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG on 2023-08-02 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Director's details changed for Mr Ryan Lewis Pape on 2023-02-28 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
16/11/2116 November 2021 | Termination of appointment of Lee Regan as a director on 2021-11-01 |
16/11/2116 November 2021 | Cessation of Lee Regan as a person with significant control on 2021-11-01 |
16/11/2116 November 2021 | Notification of Xpel Ltd as a person with significant control on 2021-11-01 |
16/11/2116 November 2021 | Appointment of Mr Ryan Lewis Pape as a director on 2021-11-01 |
16/11/2116 November 2021 | Appointment of Mr Barry Richard Wood as a director on 2021-11-01 |
16/11/2116 November 2021 | Registered office address changed from The Laurels Condover Shrewsbury Shropshire SY5 7AA England to PO Box Ref Sqe Blm Law Fenchurch Street London EC3M 3BL on 2021-11-16 |
16/11/2116 November 2021 | Termination of appointment of Victoria Regan as a director on 2021-11-01 |
16/11/2116 November 2021 | Cessation of Victoria Regan as a person with significant control on 2021-11-01 |
14/06/2114 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-02-28 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/07/202 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 1 WELLMEADOW GARDENS SHREWSBURY SHROPSHIRE SY3 8UP UNITED KINGDOM |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA REGAN / 25/05/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REGAN / 25/05/2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE REGAN / 25/05/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA REGAN / 25/05/2018 |
13/06/1813 June 2018 | 28/02/18 UNAUDITED ABRIDGED |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/05/1731 May 2017 | DIRECTOR APPOINTED MRS VICTORIA REGAN |
31/05/1731 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN UNITED KINGDOM |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE REGAN / 01/01/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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