Advanced company searchLink opens in new window

INVICTANET LIMITED

Company number 04253262

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)
17 Jul 2014 AD01 Registered office address changed from Glendale House Aldington Frith Aldington Ashford Kent TN25 7HH England to Glendale House Aldington Frith Aldington Ashford Kent TN25 7HH on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 13 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ England to Glendale House Aldington Frith Aldington Ashford Kent TN25 7HH on 17 July 2014
19 Dec 2013 CERTNM Company name changed invictawiz LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-11-04
19 Dec 2013 CONNOT Change of name notice
12 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 AP01 Appointment of Mr. Haden Robert Parker as a director
02 Aug 2013 CH01 Director's details changed for Mr Colin John Shaw on 2 August 2013
02 Aug 2013 AP01 Appointment of Mr. Richard Hepker as a director
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 400
29 May 2013 TM02 Termination of appointment of Verna Fullerton-Routley as a secretary
23 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Martyn Routley as a director
24 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from 9 Eastmead Avenue Ashford Kent TN23 7SB on 11 August 2011
23 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Colin John Shaw on 17 July 2010
01 Sep 2010 CH01 Director's details changed for Martyn Hubert Routley on 17 July 2010
26 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
07 Sep 2009 363a Return made up to 17/07/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Sep 2008 363a Return made up to 17/07/08; full list of members