Advanced company searchLink opens in new window

INVICTI LTD

Company number 10749485

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Jan 2024 TM01 Termination of appointment of Katherine Louise Wynne as a director on 30 September 2023
18 Sep 2023 AA Micro company accounts made up to 31 May 2023
01 Sep 2023 AP01 Appointment of Miss Patricia Ann Blatherwick as a director on 1 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 May 2022
19 Apr 2022 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE United Kingdom to 110 Northumbrian Way North Shields NE29 6XQ on 19 April 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 TM01 Termination of appointment of Natasha Giselle Newson as a director on 31 August 2021
21 Sep 2021 AP01 Appointment of Ms Katherine Louise Wynne as a director on 31 August 2021
21 Sep 2021 PSC04 Change of details for Ms Patricia Ann Blatherwick as a person with significant control on 2 May 2017
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
12 Mar 2020 AD01 Registered office address changed from 69 Ye Olde Hundred Church Way North Shields NE29 0AE United Kingdom to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 12 March 2020
13 Feb 2020 AD01 Registered office address changed from Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England to 69 Ye Olde Hundred Church Way North Shields NE29 0AE on 13 February 2020
19 Dec 2019 TM01 Termination of appointment of Patricia Ann Blatherwick as a director on 30 November 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 21/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH02 Sub-division of shares on 21 November 2019
28 Nov 2019 SH10 Particulars of variation of rights attached to shares
27 Nov 2019 AP01 Appointment of Ms Natasha Giselle Newson as a director on 21 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 May 2019