Advanced company searchLink opens in new window

INVICTA HOMES LIMITED

Company number 07440174

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)
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
12 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
22 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
12 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2019
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Nov 2018 PSC04 Change of details for Mr Jonathan George Gauld as a person with significant control on 16 November 2017
19 Nov 2018 PSC04 Change of details for Mr Jonathan George Gauld as a person with significant control on 16 November 2017
19 Nov 2018 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
19 Nov 2018 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
28 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
25 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
25 Jan 2018 AD01 Registered office address changed from 3 Waterside Close Faversham ME13 7AU to Unit 17 Seager Road Faversham Kent ME13 7FD on 25 January 2018
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Jun 2016 AP01 Appointment of Matthew Gauld as a director
10 Jun 2016 AP01 Appointment of Mr Matthew Gauld as a director on 10 December 2015
01 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 TM01 Termination of appointment of Joseph Hennessy as a director on 1 November 2015