INVOICE SOLUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Appointment of a voluntary liquidator |
03/04/253 April 2025 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2025-04-02 |
01/04/251 April 2025 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2025-03-31 |
30/03/2530 March 2025 | Director's details changed for Mr Moshe Liebenthal on 2025-03-30 |
30/03/2530 March 2025 | Registered office address changed from 59 Darenth Road London N16 6ES England to 59 Darenth Road London N16 6ES on 2025-03-30 |
30/03/2530 March 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 59 Darenth Road London N16 6ES on 2025-03-30 |
30/03/2530 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
10/11/2410 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/04/2410 April 2024 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr Moshe Liebenthal on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr Moshe Liebenthal on 2024-04-10 |
09/04/249 April 2024 | Registered office address changed from 59 Darenth Road London N16 6ES England to 71-75 Shelton Street London WC2H 9JQ on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mr Moshe Liebenthal on 2024-04-09 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
06/01/246 January 2024 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Registered office address changed from 181 Furtherwick Road Essex SS8 7BW England to 59 Darenth Road London N16 6ES on 2024-01-04 |
04/01/244 January 2024 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-01-01 |
09/11/239 November 2023 | Registered office address changed from 14 Carlton Mansions London N16 5PX England to 181 Furtherwick Road Essex SS8 7BW on 2023-11-09 |
09/11/239 November 2023 | Director's details changed for Mr Moshe Liebenthal on 2023-11-09 |
09/11/239 November 2023 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2023-11-09 |
01/11/231 November 2023 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Change of details for Mr Moshe Liebenthal as a person with significant control on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Registered office address changed from 63a Lampard Grove London N16 6XA England to 14 Carlton Mansions London N16 5PX on 2023-10-14 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
16/11/1916 November 2019 | REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 26 CRANWICH ROAD LONDON N16 5JX UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE LIEBENTHAL |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/04/1817 April 2018 | CESSATION OF DAVID GRUNHUT AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
14/10/1614 October 2016 | COMPANY NAME CHANGED INVOICE SOULUTION LTD CERTIFICATE ISSUED ON 14/10/16 |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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