Advanced company searchLink opens in new window

INVICTUS INVESTMENTS GROUP LTD

Company number 11427640

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 CH01 Director's details changed for Mr Elliot Padfield on 5 March 2021
28 Feb 2022 TM01 Termination of appointment of the Invictus Group (Us) Llc as a director on 28 February 2022
28 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 73 Saint Luke's Road Maidstone ME14 5AS United Kingdom to Kemp House 160 City Road London EC1V 2NX on 28 February 2022
28 Feb 2022 AA Micro company accounts made up to 30 June 2020
28 Feb 2022 TM01 Termination of appointment of Claire Padfield as a director on 28 February 2022
28 Feb 2022 PSC08 Notification of a person with significant control statement
28 Feb 2022 PSC07 Cessation of Elliot Padfield as a person with significant control on 28 February 2022
28 Feb 2022 PSC07 Cessation of Claire Padfield as a person with significant control on 28 February 2022
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2020 EH03 Elect to keep the secretaries register information on the public register
24 Mar 2020 EH01 Elect to keep the directors' register information on the public register
24 Mar 2020 PSC08 Notification of a person with significant control statement
24 Mar 2020 AP02 Appointment of The Invictus Group (Us) Llc as a director on 23 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Elliot Padfield on 23 March 2020
24 Mar 2020 CH01 Director's details changed for Mrs Claire Padfield on 23 March 2020
24 Mar 2020 TM01 Termination of appointment of Darren Stanley Padfield as a director on 23 March 2020
24 Mar 2020 TM02 Termination of appointment of Claire Padfield as a secretary on 23 March 2020
23 Feb 2020 AA Micro company accounts made up to 30 June 2019
16 Aug 2019 AP01 Appointment of Mr Elliot Padfield as a director on 16 August 2019
23 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 73 Saint Luke's Road Maidstone ME14 5AS on 23 July 2019