- Company Overview for INVICTUS GROUP HOLDINGS LTD (NI650824)
- Filing history for INVICTUS GROUP HOLDINGS LTD (NI650824)
- People for INVICTUS GROUP HOLDINGS LTD (NI650824)
- Charges for INVICTUS GROUP HOLDINGS LTD (NI650824)
- More for INVICTUS GROUP HOLDINGS LTD (NI650824)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | MR04 | Satisfaction of charge NI6508240003 in full | |
07 Apr 2023 | PSC07 | Cessation of Mark Peter O Connor as a person with significant control on 7 April 2023 | |
07 Apr 2023 | PSC02 | Notification of Invictus Properties Group Ltd as a person with significant control on 7 April 2023 | |
07 Apr 2023 | PSC07 | Cessation of Invictus Properties Group Ltd as a person with significant control on 7 April 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
07 Apr 2023 | PSC02 | Notification of Invictus Properties Group Ltd as a person with significant control on 7 April 2023 | |
14 Feb 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jul 2021 | MR04 | Satisfaction of charge NI6508240002 in full | |
22 Jul 2021 | MR01 | Registration of charge NI6508240003, created on 20 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
06 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | AD01 | Registered office address changed from 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL Northern Ireland to 1 the Square Moy Dungannon Tyrone BT71 7SG on 16 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
26 Feb 2020 | MR01 | Registration of charge NI6508240002, created on 11 February 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Maeve Anne O'connor as a director on 8 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates |