THE INVISIBLE PAINTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

17/12/2417 December 2024 Appointment of Mrs Jessica Bassett as a director on 2024-12-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

09/11/239 November 2023 Satisfaction of charge 058902200003 in full

View Document

09/11/239 November 2023 Satisfaction of charge 058902200002 in full

View Document

08/11/238 November 2023 Satisfaction of charge 058902200001 in full

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL BASSETT / 17/03/2020

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BASSETT / 14/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BASSETT / 14/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 6 ITCHEN BUILDING THE OLD HAMBLEDON RACE COURSE CENTRE WALLOPS WOOD, SHEARDLEY LANE DROXFORD HANTS SO32 3QY ENGLAND

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL BASSETT / 14/01/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 23 ABBEVILLE MEWS CLAPHAM PARK ROAD LONDON SW4 7BX

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O C/O GBR ACCOUNTANCY & MANAGEMENT SERVICES UNIT 2 HYS PORT HAMBLE HAMBLE SOUTHAMPTON HANTS SO31 4NN UNITED KINGDOM

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058902200003

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058902200002

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058902200001

View Document

01/10/131 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BASSETT / 01/06/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 18 HYS PORT HAMBLE HAMBLE SOUTHAMPTON HANTS SO31 4NN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BASSETT / 28/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR APPOINTED PAUL JACQUES MAXIMOFF JAMES

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDRA WIDDICOMBE

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED HOMEWORKS (SC) LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 19 PEGASUS CLOSE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4QZ

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 12A ST GEORGE CLOSE BURSLEDON GREEN SOUTHAMPTON SO31 8GH

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information