Advanced company searchLink opens in new window

INVICTA CAPITAL LIMITED

Company number 04167587

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
10 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 PSC01 Notification of Mohammed Yusef as a person with significant control on 24 March 2020
24 Mar 2020 PSC07 Cessation of Invicta Holdings Limited as a person with significant control on 24 March 2020
09 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016
31 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
07 Sep 2015 AA Total exemption full accounts made up to 31 March 2015