INVISIBLE DUST LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr Ansuman Biswas as a director on 2024-05-25

View Document

10/06/2410 June 2024 Appointment of Ms Yuki Sumner as a director on 2024-05-25

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Feimatta Jennifer Conteh as a director on 2023-11-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Catherine Mary Thornborrow as a director on 2023-02-23

View Document

04/09/234 September 2023 Termination of appointment of Lacey Glave as a director on 2023-04-23

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

04/10/224 October 2022 Appointment of Ms Gillean Mary Dickie as a director on 2022-09-22

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MS FEIMATTA JENNIFER CONTEH

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHONAGH MANSON

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ALICE WENDY SHARP / 14/09/2020

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR KANE BOYD CUNNINGHAM

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED DR MAGNUS LAURENCE JOHNSON

View Document

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

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MS HEATHER KERSHAW

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ERINMA OCHU

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNER

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MISS LACEY GLAVE

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MONKMAN

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON CLAY / 23/05/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS ANA STANIC

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS ERINMA EKE OCHU

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ANDREW WILSON CLAY

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID TIMOTHY WARNER

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MS SHONAGH KIRSTEEN MANSON

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT B9 HACKNEY COOPERATIVE DEVELOPMENTS 3 BRADBURY ST, DALSTON, LONDON, N16 8JN

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 ADOPT ARTICLES 02/12/2016

View Document

31/12/1631 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 ADOPT ARTICLES 19/09/2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALICE SHARP

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MS ALICE WENDY SHARP

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS CATHERINE MARY THORNBORROW

View Document

29/07/1629 July 2016 ADOPT ARTICLES 19/07/2016

View Document

12/07/1612 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

30/10/1530 October 2015 12/10/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 12/10/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 12/10/13 NO MEMBER LIST

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 12/10/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 12/10/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 Incorporation

View Document

12/10/1012 October 2010 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