INVOKE DIGITAL SIGNAGE LTD

Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/04/2229 April 2022 Appointment of Mr Stuart James Watson as a director on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of details for Ms Theresa Fox as a person with significant control on 2022-03-04

View Document

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

View Document

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

View Document

04/03/224 March 2022 Director's details changed for Ms Theresa Fox on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Ms Theresa Fox on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Ms Theresa Fox as a person with significant control on 2022-03-04

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA BOUGHTON-FOX / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MS THERESA BOUGHTON-FOX / 04/05/2018

View Document

22/03/1822 March 2018 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