- Company Overview for INVICTANET LIMITED (04253262)
- Filing history for INVICTANET LIMITED (04253262)
- People for INVICTANET LIMITED (04253262)
- More for INVICTANET LIMITED (04253262)
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
|
|
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
|
|
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
|
|
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 |