INVISAGE LIMITED

Second Floor, 66-68 East Smithfield Second Floor, 66-68 East Smithfield, London, E1W 1AW, England
StatusACTIVE
Company No.09456243
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

INVISAGE LIMITED is an active private limited company with number 09456243. It was incorporated 9 years, 3 months, 4 days ago, on 24 February 2015. The company address is Second Floor, 66-68 East Smithfield Second Floor, 66-68 East Smithfield, London, E1W 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Margaret Woodbridge

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Alexander Hart

Change date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ingeus Uk Limited

Change date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW

Old address: 5th Floor 18 Mansell Street London E1 8AA England

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-03

Psc name: Ingeus Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Harold Meyerowitz

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Jack Sawyer

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094562430006

Charge creation date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mrs Fiona Margaret Woodbridge

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Alexander Hart

Appointment date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-24

Charge number: 094562430004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-24

Charge number: 094562430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094562430003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-13

Charge number: 094562430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094562430002

Charge creation date: 2019-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr Gregory Harold Meyerowitz

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carla Raffinetti

Appointment date: 2019-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Lachlan Flood

Termination date: 2019-08-21

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094562430001

Charge creation date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Sawyer

Appointment date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Patricia Hamilton Mann

Termination date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Barry William Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Harold Meyerowitz

Appointment date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 66 Prescot Street London E1 8HG England

New address: 5th Floor 18 Mansell Street London E1 8AA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-17

Psc name: Ingeus Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Bremner

Cessation date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry William Fletcher

Appointment date: 2017-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathy Bremner

Cessation date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 12 Johnson Street Woodcross Coseley WV14 9RL England

New address: 66 Prescot Street London E1 8HG

Change date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Bremner

Termination date: 2017-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Lachlan Flood

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Patricia Hamilton Mann

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-17

Officer name: Mark Bremner

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYC SPORTS TRADER LTD

46 WALDRONS MOOR,BIRMINGHAM,B14 6RT

Number:11585558
Status:ACTIVE
Category:Private Limited Company

BASS ELECTRICAL LIMITED

44 FISKERTON ROAD,LINCOLN,LN3 4EF

Number:06391908
Status:ACTIVE
Category:Private Limited Company

BON VELO (NORWOOD) LIMITED

27 HALF MOON LANE,LONDON,SE24 9JU

Number:10095117
Status:ACTIVE
Category:Private Limited Company

ODDS AND ENDS LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11879868
Status:ACTIVE
Category:Private Limited Company

SKYMASTER (2010) LTD

THE COTTAGE,REIGATE,RH2 0SH

Number:07676192
Status:ACTIVE
Category:Private Limited Company

THE BLUE RIDER LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08044704
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