Download leads from Nexok and grow your business. Find out more

Inviso Consulting Limited

Documents

Total Documents77
Total Pages274

Filing History

28 September 2023Micro company accounts made up to 31 March 2022
22 August 2023Compulsory strike-off action has been discontinued
21 August 2023Confirmation statement made on 5 August 2023 with no updates
7 July 2023Compulsory strike-off action has been suspended
6 June 2023First Gazette notice for compulsory strike-off
5 August 2022Confirmation statement made on 5 August 2022 with no updates
30 December 2021Micro company accounts made up to 31 March 2021
5 August 2021Confirmation statement made on 5 August 2021 with no updates
22 March 2021Micro company accounts made up to 31 March 2020
22 March 2021Micro company accounts made up to 31 March 2019
9 March 2021Second filing of Confirmation Statement dated 5 August 2016
1 February 2021Confirmation statement made on 5 August 2020 with updates
1 February 2021Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to 4 Drake Way Impington Cambridge CB24 9BA on 1 February 2021
30 January 2021Compulsory strike-off action has been discontinued
19 January 2021First Gazette notice for compulsory strike-off
18 March 2020Compulsory strike-off action has been discontinued
3 March 2020First Gazette notice for compulsory strike-off
12 August 2019Confirmation statement made on 5 August 2019 with updates
11 January 2019Second filing of the annual return made up to 5 August 2015
11 January 2019Second filing of Confirmation Statement dated 05/08/2016
11 January 2019Second filing of Confirmation Statement dated 05/08/2017
11 January 2019Second filing of the annual return made up to 5 August 2014
18 December 2018Amended micro company accounts made up to 31 March 2017
18 December 2018Amended micro company accounts made up to 31 March 2016
14 December 2018Micro company accounts made up to 31 March 2018
13 December 2018Registered office address changed from , 4 Drake Way Impington Cambridge Drake Way, Impington, Cambridge, CB24 9BA to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 13 December 2018
17 November 2018Compulsory strike-off action has been discontinued
14 November 2018Confirmation statement made on 5 August 2018 with no updates
30 October 2018First Gazette notice for compulsory strike-off
17 February 2018Micro company accounts made up to 31 March 2017
22 October 2017Confirmation statement made on 5 August 2017 with no updates
22 October 2017Confirmation statement made on 5 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 11/01/2019.
25 March 2017Compulsory strike-off action has been discontinued
25 March 2017Compulsory strike-off action has been discontinued
22 March 2017Micro company accounts made up to 31 March 2016
22 March 2017Micro company accounts made up to 31 March 2016
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
6 December 2016Compulsory strike-off action has been discontinued
6 December 2016Compulsory strike-off action has been discontinued
4 December 2016Confirmation statement made on 5 August 2016 with updates
4 December 201605/08/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital and trading status of shares and exemption from keeping a register of people with significant control) was registered on 11/01/2019. a further second filing of the CS01 (PSC01) was registered on 09/03/2021.
8 November 2016First Gazette notice for compulsory strike-off
8 November 2016First Gazette notice for compulsory strike-off
1 April 2016Compulsory strike-off action has been discontinued
1 April 2016Compulsory strike-off action has been discontinued
31 March 2016Micro company accounts made up to 31 March 2015
31 March 2016Micro company accounts made up to 31 March 2015
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
13 August 2015Director's details changed for Mr Nathan Johnston on 13 August 2015
13 August 2015Director's details changed for Mr Nathan Johnston on 20 April 2015
13 August 2015Director's details changed for Mr Nathan Johnston on 13 August 2015
13 August 2015Director's details changed for Mr Nathan Johnston on 20 April 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Registered office address changed from , 7 Somerset Road, Histon, Cambridgeshire, CB24 9JS to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 17 June 2015
17 June 2015Termination of appointment of Louisa Marie Johnston as a director on 1 June 2015
17 June 2015Registered office address changed from 7 Somerset Road Histon Cambridgeshire CB24 9JS to 4 Drake Way Impington Cambridge Drake Way Impington Cambridge CB24 9BA on 17 June 2015
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
31 August 2014Appointment of Mrs Louisa Marie Johnston as a director on 5 August 2013
31 August 2014Appointment of Mrs Louisa Marie Johnston as a director on 5 August 2013
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
31 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
31 August 2014Appointment of Mrs Louisa Marie Johnston as a director on 5 August 2013
6 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014
6 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing