-
INVISIBLEHAND SOFTWARE LIMITED - 52 Bevenden Street, London, England, N1 6BL, United Kingdom
Company Information
- Company registration number
- 07496988
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 52 Bevenden Street
- London
- England
- N1 6BL 52 Bevenden Street, London, England, N1 6BL UK
Management
- Managing Directors
- GLASS, Bill
- Company secretaries
- HOLDEN, Blythe
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-18
- Dissolved on
- 2021-09-07
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Skimbit Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INVISIBLE HAND SOFTWARE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-01-18
- Annual Return
- Due Date: 2021-03-01
- Last Date: 2020-01-18
-
INVISIBLEHAND SOFTWARE LIMITED Company Description
- INVISIBLEHAND SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07496988. Its current trading status is "closed". It was registered 2011-01-18. It was previously called INVISIBLE HAND SOFTWARE LIMITED. It has declared SIC or NACE codes as "62020". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-01-18.It can be contacted at 52 Bevenden Street .
Get INVISIBLEHAND SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Invisiblehand Software Limited - 52 Bevenden Street, London, England, N1 6BL, United Kingdom
Did you know? kompany provides original and official company documents for INVISIBLEHAND SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-amended-with-accounts-type-dormant (2021-02-11) - AAMD
-
accounts-with-accounts-type-dormant (2021-01-13) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-27) - TM01
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
appoint-person-secretary-company-with-name-date (2020-05-27) - AP03
keyboard_arrow_right 2019
-
legacy (2019-11-13) - AGREEMENT2
-
legacy (2019-11-13) - GUARANTEE2
-
mortgage-satisfy-charge-full (2019-06-22) - MR04
-
change-sail-address-company-with-old-address-new-address (2019-03-08) - AD02
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-04) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-03) - AA
-
legacy (2019-11-13) - PARENT_ACC
keyboard_arrow_right 2018
-
legacy (2018-09-11) - AGREEMENT2
-
legacy (2018-09-11) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-06) - AA
-
change-person-director-company-with-change-date (2018-12-05) - CH01
-
legacy (2018-10-06) - PARENT_ACC
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
change-account-reference-date-company-previous-extended (2016-03-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
miscellaneous (2015-04-17) - MISC
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-09-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-01-15) - MR01
keyboard_arrow_right 2013
-
change-sail-address-company (2013-08-21) - AD02
-
move-registers-to-sail-company (2013-08-20) - AD03
-
capital-name-of-class-of-shares (2013-08-16) - SH08
-
resolution (2013-08-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
gazette-filings-brought-up-to-date (2013-06-18) - DISS40
-
mortgage-satisfy-charge-full (2013-08-09) - MR04
-
resolution (2013-08-12) - RESOLUTIONS
-
accounts-with-accounts-type-full (2013-08-12) - AA
-
miscellaneous (2013-08-15) - MISC
-
gazette-notice-compulsary (2013-05-21) - GAZ1
-
termination-director-company-with-name (2013-08-16) - TM01
-
termination-secretary-company-with-name (2013-08-16) - TM02
-
appoint-corporate-secretary-company-with-name (2013-08-16) - AP04
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-08-16) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-09-20) - AA
-
gazette-filings-brought-up-to-date (2012-06-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
capital-alter-shares-subdivision (2012-05-29) - SH02
-
gazette-notice-compulsary (2012-05-15) - GAZ1
-
capital-allotment-shares (2012-04-12) - SH01
-
capital-allotment-shares (2012-05-29) - SH01
keyboard_arrow_right 2011
-
legacy (2011-11-25) - MG01
-
change-account-reference-date-company-current-shortened (2011-06-09) - AA01
-
certificate-change-of-name-company (2011-06-09) - CERTNM
-
change-of-name-notice (2011-06-09) - CONNOT
-
incorporation-company (2011-01-18) - NEWINC