INVOICE SOLUTION LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.10419416
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

INVOICE SOLUTION LTD is an active private limited company with number 10419416. It was incorporated 7 years, 8 months, 6 days ago, on 10 October 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Moshe Liebenthal

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Moshe Liebenthal

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Moshe Liebenthal

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-09

Officer name: Mr Moshe Liebenthal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Old address: 59 Darenth Road London N16 6ES England

Change date: 2024-04-09

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Moshe Liebenthal

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Moshe Liebenthal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Old address: 181 Furtherwick Road Essex SS8 7BW England

New address: 59 Darenth Road London N16 6ES

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Moshe Liebenthal

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-09

Psc name: Mr Moshe Liebenthal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

New address: 181 Furtherwick Road Essex SS8 7BW

Old address: 14 Carlton Mansions London N16 5PX England

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Moshe Liebenthal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

New address: 14 Carlton Mansions London N16 5PX

Change date: 2023-10-14

Old address: 63a Lampard Grove London N16 6XA England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Moshe Liebenthal

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mr Moshe Liebenthal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-16

Old address: 26 Cranwich Road London N16 5JX United Kingdom

New address: 63a Lampard Grove London N16 6XA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-04

Psc name: Moshe Liebenthal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: David Grunhut

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROPPER GROUNDS MAINTENANCE LTD

PARK LANE,STOKE ON TRENT,ST4 3ER

Number:04155896
Status:ACTIVE
Category:Private Limited Company

GENTLEAID (18) LIMITED

3, COLDBATH SQUARE,,EC1R 5HL

Number:06469319
Status:ACTIVE
Category:Private Limited Company

JAMES G MURPHY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09928013
Status:ACTIVE
Category:Private Limited Company

KOOL AIR LIMITED

457 LEEDS ROAD,LEEDS,LS15 4DA

Number:06992394
Status:ACTIVE
Category:Private Limited Company

OCR ALPHA LIMITED

MEDIUS HOUSE,LONDON,W1F 8BH

Number:09281626
Status:ACTIVE
Category:Private Limited Company

SOULSHINE SERVICES LIMITED

7 KINGS CLOSE,STAINES-UPON-THAMES,TW18 1JS

Number:11303410
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