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)
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
08 Feb 2021 MR04 Satisfaction of charge 052713740004 in full
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 Aug 2020 SH02 Sub-division of shares on 17 July 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jul 2020 CH01 Director's details changed for Mr Christopher John Gore on 2 July 2020
16 Jul 2020 CH03 Secretary's details changed for Mr Christopher John Gore on 2 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Christopher John Gore on 2 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Andrew Richard Gore on 2 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Andrew Richard Gore on 2 July 2020
27 Jun 2020 AP01 Appointment of Mr Max Andrew Lowe as a director on 20 April 2020
27 May 2020 MR01 Registration of charge 052713740009, created on 7 May 2020
17 Apr 2020 MR01 Registration of charge 052713740008, created on 31 March 2020
24 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with updates
16 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jul 2019 CH01 Director's details changed for Mr Christopher John Gore on 27 June 2019
13 Feb 2019 MR01 Registration of charge 052713740007, created on 25 January 2019
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
05 Sep 2018 TM01 Termination of appointment of Steven Paul Gore as a director on 8 August 2018
05 Sep 2018 TM01 Termination of appointment of Peter David Adams as a director on 8 August 2018
04 Sep 2018 MR01 Registration of charge 052713740006, created on 16 August 2018