Advanced company searchLink opens in new window

INVINCIBLES STUDIO LTD

Company number 05271374

Filter by category

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)
18 Mar 2024 AD01 Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 18 March 2024
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Nov 2023 AD01 Registered office address changed from 4th Floor 33 Park Place Leeds West Yorkshire LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 29 November 2023
22 Nov 2023 PSC02 Notification of Mercia (General Partner) Limited as a person with significant control on 1 March 2023
22 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 22 November 2023
12 Jul 2023 CS01 Confirmation statement made on 1 March 2023 with updates
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 621.198
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Mar 2022 CERTNM Company name changed soccer manager LTD\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
21 Feb 2022 CH01 Director's details changed for Mr Andrew Richard Gore on 10 February 2022
02 Feb 2022 MR01 Registration of charge 052713740010, created on 2 February 2022
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
28 Jun 2021 AD01 Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB to 4th Floor 33 Park Place Leeds West Yorkshire LS1 2RY on 28 June 2021
13 May 2021 MR04 Satisfaction of charge 052713740006 in full
13 May 2021 MR04 Satisfaction of charge 052713740007 in full
13 May 2021 MR04 Satisfaction of charge 052713740009 in full
13 May 2021 MR04 Satisfaction of charge 052713740008 in full
13 May 2021 MR04 Satisfaction of charge 052713740005 in full
12 May 2021 AA Total exemption full accounts made up to 31 October 2020
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 429.89