Advanced company searchLink opens in new window

INVICTUS GROUP HOLDINGS LTD

Company number NI650824

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
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