THE INVISIBLE ASSISTANT LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Change of details for Mrs Claire Lavinia Fisher as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Claire Maria Aikman as a director on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Claire Maria Aikman as a person with significant control on 2024-04-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Director's details changed for Mrs Claire Maria Aikman on 2023-05-04

View Document

09/05/239 May 2023 Change of details for Mrs Claire Maria Aikman as a person with significant control on 2023-05-04

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Notification of Claire Maria Aikman as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARIA AIKMAN / 14/09/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM EPSILON HOUSE ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7NS ENGLAND

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 24 HORNBEAM ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4PA

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE AIKMAN / 15/03/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LAVINIA FISHER / 15/03/2013

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 39 CHAPEL ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3FG UNITED KINGDOM

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 08/03/12 NO CHANGES

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 57 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/06/1127 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 ADOPT ARTICLES 27/07/2010

View Document

01/09/101 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILE MANAGEMENT LLP


  • 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