INVISIBLE ARTISTS MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 SAIL ADDRESS CREATED

View Document

09/03/189 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM
4 JOYBERRY DRIVE JOYBERRY DRIVE
STOURBRIDGE
WEST MIDLANDS
DY8 2EF

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DOUGLAS DAY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY JANINE BRADLEY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY JANINE BRADLEY

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
C/O ACCOUNTS
48 CASTLE GROVE
STOURBRIDGE
WEST MIDLANDS
DY8 2HH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY APPOINTED MRS JANINE HELEN BRADLEY

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089203090001

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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