- Company Overview for INVICTUS GLOBAL HOLDINGS LTD (08340995)
- Filing history for INVICTUS GLOBAL HOLDINGS LTD (08340995)
- People for INVICTUS GLOBAL HOLDINGS LTD (08340995)
- More for INVICTUS GLOBAL HOLDINGS LTD (08340995)
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) |
---|---|---|---|
29 Oct 2018 | PSC04 | Change of details for Miss Megan Preston as a person with significant control on 24 August 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
16 Aug 2018 | CH01 | Director's details changed for Miss Megan Preston on 11 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Miss Megan Preston as a person with significant control on 13 January 2018 | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | AD01 | Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 13 August 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
04 Jan 2017 | CS01 |
Confirmation statement made on 24 December 2016 with updates
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 Sep 2015 | AD01 | Registered office address changed from Talbot House Albion Street Chester CH1 1RQ to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 29 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
21 Jan 2015 | AD01 | Registered office address changed from Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE England to Talbot House Albion Street Chester CH1 1RQ on 21 January 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE England on 4 February 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from Flat 27 Tamarind Court 18 Gainsford Street London SE1 2NE on 4 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD01 | Registered office address changed from Flat 2 77 Blackfriars Road London SE1 8HA England on 4 February 2014 | |
24 Jun 2013 | AD01 | Registered office address changed from #2 77 Blackfriars Road London London SE1 8HA United Kingdom on 24 June 2013 | |
24 Dec 2012 | NEWINC |
Incorporation
|