Advanced company searchLink opens in new window

INVICTUS CAPITAL FINANCE LIMITED

Company number 09476470

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)
21 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from 3 the Mount, Trumpsgreen Road Virginia Water GU25 4EJ England to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 6 February 2023
27 Jul 2022 AA Micro company accounts made up to 30 September 2021
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Jul 2021 AA Micro company accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
14 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Jun 2017 AP01 Appointment of Mrs Eileen Regina Woolrich as a director on 2 June 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England to 3 the Mount, Trumpsgreen Road Virginia Water GU25 4EJ on 11 January 2017
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Mr Michael John Phillip Woolrich on 1 September 2015
11 Jun 2015 AD01 Registered office address changed from 22 Bracken Hall Bracken Place Chilworth Southampton SO16 3ET England to 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD on 11 June 2015
10 Jun 2015 AD01 Registered office address changed from 22 Bracken Court Bracken Hill Chilworth Southampton Hampshire SO16 3ET United Kingdom to 22 Bracken Hall Bracken Place Chilworth Southampton SO16 3ET on 10 June 2015
13 Mar 2015 AD01 Registered office address changed from 22 Bracken Court Bracken Hill Chilworth Southampton Hampshire SO17 3ET England to 22 Bracken Court Bracken Hill Chilworth Southampton Hampshire SO16 3ET on 13 March 2015