INVICTA INVESTMENTS LIMITED: Filings
Overview
Company Name | INVICTA INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04241000 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INVICTA INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 22, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Gayle Rebecca Savage as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit 3Q Sparrows Way Lakesview International Business Park Canterbury Kent CT3 4JH England to 14 Dence Park Herne Bay Kent CT6 6BG on Feb 20, 2020 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 21 Dence Park Herne Bay Kent CT6 6BQ to Unit 3Q Sparrows Way Lakesview International Business Park Canterbury Kent CT3 4JH on Sep 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Langley Savage as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0