INVISITECH AV LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Change of details for Mr Ryan James Dempster as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Change of details for Mr Oliver O'callaghan-Brown as a person with significant control on 2025-03-03 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
10/02/2310 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-10 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 29/03/2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ |
03/04/153 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | 14/04/11 STATEMENT OF CAPITAL GBP 100 |
10/05/1110 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ ENGLAND |
13/04/1113 April 2011 | SUB-DIVISION 11/04/11 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 01/12/2009 |
24/02/1024 February 2010 | COMPANY NAME CHANGED PROJEKT REVOLUTION AV LIMITED CERTIFICATE ISSUED ON 24/02/10 |
08/02/108 February 2010 | CHANGE OF NAME 29/01/2010 |
17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY MUNDAYS COMPANY SECRETARIES LTD |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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