INVOKE DIGITAL SIGNAGE LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
| 08/05/248 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 29/04/2229 April 2022 | Appointment of Mr Stuart James Watson as a director on 2022-04-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Change of details for Ms Theresa Fox as a person with significant control on 2022-03-04 |
| 04/03/224 March 2022 | Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Invoke Digital Signage Ltd 34a Colegate Norwich NR3 1BG on 2022-03-04 |
| 04/03/224 March 2022 | Registered office address changed from Invoke Digital Signage Ltd 34a Colegate Norwich NR3 1BG United Kingdom to Invoke Digital Signage Ltd 34a Colegate Norwich Norfolk NR3 1BG on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Ms Theresa Fox on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Ms Theresa Fox on 2022-03-04 |
| 04/03/224 March 2022 | Change of details for Ms Theresa Fox as a person with significant control on 2022-03-04 |
| 22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY UNITED KINGDOM |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA BOUGHTON-FOX / 04/05/2018 |
| 04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / MS THERESA BOUGHTON-FOX / 04/05/2018 |
| 22/03/1822 March 2018 | 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