INVOICENT LTD
Status | ACTIVE |
Company No. | 06847372 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
INVOICENT LTD is an active private limited company with number 06847372. It was incorporated 15 years, 1 month, 14 days ago, on 16 March 2009. The company address is 13 Vansittart Estate, Windsor, SL4 1SE, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dan Stoneham
Notification date: 2017-03-16
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr Daniel James Stoneham
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 17 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Stoneham
Change date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Stoneham
Change date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 99 Station Road Warboys Huntingdon Cambs PE28 2TH United Kingdom
Change date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company current extended
Date: 12 Aug 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Stoneham
Change date: 2010-01-01
Documents
Some Companies
BETHEL COMMUNITY CENTRE,ALPERTON,HA0 4LW
Number: | 06295188 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CALMIA INTERNATIONAL METALS LTD
24 LINGFIELD DRIVE,LEEDS,LS17 7HD
Number: | 11191202 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGONFLY DEVELOPMENT CONTRACTS LIMITED
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC367631 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITE ROAD,LONDON,E15 4HA
Number: | 10513187 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO 53C DARTMOUTH ROAD,LONDON,SE23 3HN
Number: | 05854009 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, CARMARTHEN ROAD,SWANSEA,SA1 1HE
Number: | 11336636 |
Status: | ACTIVE |
Category: | Private Limited Company |