INVISTOR LTD

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Sam Winkel as a director on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of Axiomity Ag as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Goldrim Holdings Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Jorg Rehling as a director on 2025-09-01

View Document

02/06/252 June 2025 Certificate of change of name

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-11-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-11-30

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Termination of appointment of Thomas Li as a director on 2023-03-11

View Document

24/03/2324 March 2023 Appointment of Sam Winkel as a director on 2023-03-11

View Document

24/03/2324 March 2023 Cessation of Thomas Li as a person with significant control on 2023-03-11

View Document

24/03/2324 March 2023 Notification of Axiomity Ag as a person with significant control on 2023-03-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2021-11-30

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED 88888 LTD CERTIFICATE ISSUED ON 31/07/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 COMPANY NAME CHANGED INVISTOR LTD CERTIFICATE ISSUED ON 28/11/16

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED THOMAS LI

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR LARS RICHTER

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNIT 1 26 CLEVELAND ROAD LONDON E18 2AN

View Document

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

26/08/1226 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/11/1126 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED INVISTOR GLOBAL OPPORTUNITIES LTD. CERTIFICATE ISSUED ON 15/08/11

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 259 77 BEAK STREET LONDON LONDON W1F 9DB UNITED KINGDOM

View Document

01/12/101 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS RICHTER / 01/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEINBERG & PARTNERS BUSINESS CONSULTING CORP

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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