Advanced company searchLink opens in new window

INVICTUS RESOURCE LIMITED

Company number 09382450

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)
15 Sep 2016 AD01 Registered office address changed from 28 Mulberry Road Crewe CW2 8UW to Building 01 Office 45 & 46 Business & Technology Centre Radway Green Crewe CW2 5PR on 15 September 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
30 Dec 2015 MR01 Registration of charge 093824500001, created on 30 December 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 6
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1
19 Jun 2015 AP01 Appointment of Mr Christopher Peter Williams as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Connor Ashley as a director on 1 March 2015
19 Jun 2015 AD01 Registered office address changed from Unit 5 Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1QF United Kingdom to 28 Mulberry Road Crewe CW2 8UW on 19 June 2015
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted