INVISIBLE CONNECTIONS LTD

Unit 6, Thame Forty Unit 6, Thame Forty, Thame, OX9 3RR, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09000652
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

INVISIBLE CONNECTIONS LTD is an active private limited company with number 09000652. It was incorporated 10 years, 1 month, 29 days ago, on 16 April 2014. The company address is Unit 6, Thame Forty Unit 6, Thame Forty, Thame, OX9 3RR, Oxfordshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-10

Capital : 10,638 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-10

Psc name: Edwin Scheeve

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Brown

Cessation date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-10

Officer name: Mr Edwin Scheeve

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Keith Brown

Cessation date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr André Wilfred Nees

Appointment date: 2024-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Lesley Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-10

Officer name: Lesley Brown

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Brown

Notification date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Keith Brown

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: Unit 6, Thame Forty Jane Morbey Road Thame Oxfordshire OX9 3RR

Old address: Unit 6, Thames Forty Jane Morbey Road Thame Oxfordshire OX9 3RR United Kingdom

Change date: 2023-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG

Change date: 2023-01-09

New address: Unit 6, Thames Forty Jane Morbey Road Thame Oxfordshire OX9 3RR

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Brown

Appointment date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CV1 DISPLAYS LIMITED

47 WOODLANDS PARK,ESSEX,SS9 3TP

Number:05146456
Status:ACTIVE
Category:Private Limited Company

KLD FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11705005
Status:ACTIVE
Category:Private Limited Company

NEWEY HOLDINGS LIMITED

STANLEY HOUSE 27,BILSTON,WV14 6AH

Number:10859905
Status:ACTIVE
Category:Private Limited Company

RENOVARE CONSULTANCY LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:09828767
Status:ACTIVE
Category:Private Limited Company

SIMPLY THE BEST (WHALLEY) LIMITED

12 MANOR ROAD, WHALLEY,LANCASHIRE,BB7 9TE

Number:05215275
Status:ACTIVE
Category:Private Limited Company

THE CLUB LONDON LTD

C/O NPHI LTD, BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:10796598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source