Advanced company searchLink opens in new window

OVAL INVINCIBLES LIMITED

Company number 11988519

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
28 Feb 2024 AP01 Appointment of Miss Helen Joy Foster as a director on 22 February 2024
01 Aug 2023 AP01 Appointment of Mr Greg James Alan Milward as a director on 30 July 2023
01 Aug 2023 AP01 Appointment of Mr Felix White as a director on 30 July 2023
01 Aug 2023 AA Full accounts made up to 31 January 2023
08 Jun 2023 TM01 Termination of appointment of Oliver Michael Slipper as a director on 6 June 2023
06 Jun 2023 AP01 Appointment of Mrs Lydia Sophie Greenway as a director on 4 May 2023
06 Jun 2023 TM01 Termination of appointment of Tracey Elizabeth Anne Crouch as a director on 26 April 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
06 Jan 2022 TM01 Termination of appointment of Richard Alan Gould as a director on 14 June 2021
06 Jan 2022 AP01 Appointment of Mr Steven Elworthy as a director on 6 January 2022
08 Oct 2021 AA Full accounts made up to 31 January 2021
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr Oliver Michael Slipper as a director on 23 October 2019
15 Mar 2021 AP01 Appointment of Mr Richard Alan Gould as a director on 24 September 2019
11 Mar 2021 AP01 Appointment of Miss Tracey Elizabeth Anne Crouch as a director on 23 October 2019
11 Mar 2021 AP01 Appointment of Mr Simon George Bolan Storey as a director on 18 December 2019
11 Mar 2021 TM01 Termination of appointment of Scott Anthony Smith as a director on 11 March 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
07 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 642a Kings Road London SW6 2DU to Lords Cricket Ground St Johns Wood London NW8 8QZ on 9 March 2020
18 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 January 2020
25 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22