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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-12
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 14/12/2020.
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted