INVISIFRAME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Document

25/02/2525 February 2025 Termination of appointment of Babatunde Awodiran as a director on 2025-02-18

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

30/04/2430 April 2024 Appointment of Mr Babatunde Awodiran as a director on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Ryan Lewis Pape as a director on 2024-04-26

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

06/01/246 January 2024

View Document

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

View Document

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

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Ryan Lewis Pape on 2023-02-28

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

16/11/2116 November 2021 Termination of appointment of Lee Regan as a director on 2021-11-01

View Document

16/11/2116 November 2021 Cessation of Lee Regan as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Notification of Xpel Ltd as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Appointment of Mr Ryan Lewis Pape as a director on 2021-11-01

View Document

16/11/2116 November 2021 Appointment of Mr Barry Richard Wood as a director on 2021-11-01

View Document

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

View Document

16/11/2116 November 2021 Termination of appointment of Victoria Regan as a director on 2021-11-01

View Document

16/11/2116 November 2021 Cessation of Victoria Regan as a person with significant control on 2021-11-01

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 1 WELLMEADOW GARDENS SHREWSBURY SHROPSHIRE SY3 8UP UNITED KINGDOM

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA REGAN / 25/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REGAN / 25/05/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE REGAN / 25/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA REGAN / 25/05/2018

View Document

13/06/1813 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/05/1731 May 2017 DIRECTOR APPOINTED MRS VICTORIA REGAN

View Document

31/05/1731 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN UNITED KINGDOM

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE REGAN / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 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