THE INVISIBLE COLLECTION LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Change of details for Ms Isabelle Marthe Marie Laurenson Mallevays as a person with significant control on 2024-07-09

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

07/01/247 January 2024 Director's details changed for Mr Renato Cagiatti on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Appointment of Mr Renato Cagiatti as a director on 2023-09-22

View Document

08/11/238 November 2023 Termination of appointment of Anna Agnes Benhamou-Zaoui as a director on 2023-09-22

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Notification of Isabelle Marthe Marie Laurenson Mallevays as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Cessation of Isabelle Marthe Marie Laurenson Mallevays as a person with significant control on 2022-05-09

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

19/05/2219 May 2022 Resolutions

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/12/2124 December 2021 Change of details for Ms Isabelle Marthe Marie Laurenson Mallevays as a person with significant control on 2018-06-27

View Document

23/12/2123 December 2021 Change of details for Ms Anna Agnes Benhamou-Zaoui as a person with significant control on 2018-06-27

View Document

27/09/2127 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2021-06-17

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS LILY FROEHLICHER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MS ISAELLE MARTHE MARIE LAURENSON-DUBERN / 10/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MARTHE MARIE LAURENSON-DUBERN / 10/10/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

13/09/1813 September 2018 ADOPT ARTICLES 27/06/2018

View Document

13/09/1813 September 2018 27/06/18 STATEMENT OF CAPITAL GBP 11667.00

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1513 July 2015 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