Advanced company searchLink opens in new window

INVICTUS GLOBAL HOLDINGS LTD

Company number 08340995

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)
17 Nov 2023 AA Micro company accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
27 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
24 May 2022 PSC04 Change of details for Mrs Megan Louise Taylor as a person with significant control on 24 May 2022
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CH01 Director's details changed for Mrs Megan Louise Taylor on 11 September 2021
14 Sep 2021 PSC04 Change of details for Mrs Megan Louise Taylor as a person with significant control on 13 September 2021
05 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 24 December 2016
14 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 24 December 2016
11 Dec 2020 PSC04 Change of details for Mrs Megan Taylor as a person with significant control on 4 January 2017
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 PSC07 Cessation of Rayon Everton Taylor as a person with significant control on 23 October 2020
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
20 Oct 2020 AD01 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 20 October 2020
28 Jul 2020 PSC01 Notification of Rayon Everton Taylor as a person with significant control on 24 July 2020
03 Jul 2020 PSC04 Change of details for Mrs Megan Taylor as a person with significant control on 4 September 2019
03 Jul 2020 CH01 Director's details changed for Miss Megan Preston on 4 September 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 29 December 2017