Advanced company searchLink opens in new window

INVICTO SYSTEMS LTD

Company number 07341317

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 November 2023
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
08 Nov 2022 PSC04 Change of details for Mr Richard Prokop as a person with significant control on 14 October 2022
08 Nov 2022 CH01 Director's details changed for Mr Richard Prokop on 14 October 2022
06 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 Sep 2022 RP05 Registered office address changed to PO Box 4385, 07341317: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2022
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from , 34 Hatton Garden, London, EC1N 8JY, United Kingdom to Amherst Harnham Lane Cheltenham GL54 4DD on 5 August 2019
11 Feb 2019 AA Micro company accounts made up to 30 November 2018
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Richard Prokop on 19 April 2016
26 Feb 2018 CH01 Director's details changed for Mr Richard Prokop on 13 February 2018
26 Feb 2018 AD01 Registered office address changed from , 33 the Maltings, Leighton Buzzard, Bedfordshire, LU7 4BS to Amherst Harnham Lane Cheltenham GL54 4DD on 26 February 2018
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates