Advanced company searchLink opens in new window

INVICTA HEALTH COMMUNITY INTEREST COMPANY

Company number 06676854

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)
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
02 Sep 2013 AP01 Appointment of Dr Jolyon Peter Miles as a director
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from Camburgh House New Dover Road Canterbury Kent CT1 3DN United Kingdom on 6 December 2011
09 Nov 2011 AP01 Appointment of Mei Na Li as a director
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 48,983.00
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 47,681.00
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 46,612.00
26 Jul 2011 TM02 Termination of appointment of Anthony Welch as a secretary
26 Jul 2011 AD01 Registered office address changed from 30 St. Georges Place Canterbury Kent CT1 1UT on 26 July 2011
26 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
20 Jul 2011 AP01 Appointment of Dr Anne Weatherley as a director
05 May 2011 AA Total exemption full accounts made up to 31 July 2010
07 Apr 2011 TM01 Termination of appointment of David Jones as a director
07 Apr 2011 TM01 Termination of appointment of Jeremy Carter as a director
01 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Dr Jacqueline Sandra Buchanan on 19 August 2010
01 Sep 2010 CH01 Director's details changed for Dr Jeremy Richard Carter on 19 August 2010
01 Sep 2010 CH01 Director's details changed for Dr Gargi Chopra on 19 August 2010
01 Sep 2010 CH01 Director's details changed for Dr David Mark Jones on 19 August 2010