- Company Overview for INVICTECH LIMITED (07685256)
- Filing history for INVICTECH LIMITED (07685256)
- People for INVICTECH LIMITED (07685256)
- Insolvency for INVICTECH LIMITED (07685256)
- More for INVICTECH LIMITED (07685256)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
09 Aug 2017 | PSC01 | Notification of John Roland Derbyshire as a person with significant control on 6 April 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
05 Jan 2016 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016 | |
23 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
09 Jan 2013 | CERTNM |
Company name changed invicta business analytics LIMITED\certificate issued on 09/01/13
|
|
13 Dec 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012 | |
26 Sep 2011 | CERTNM |
Company name changed vectis 702 LIMITED\certificate issued on 26/09/11
|
|
26 Sep 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
26 Sep 2011 | AP03 | Appointment of Mrs Tracie Derbyshire as a secretary | |
26 Sep 2011 | AP01 | Appointment of John Roland Derbyshire as a director | |
26 Sep 2011 | TM02 | Termination of appointment of Garbett Nominees Limited as a secretary | |
26 Sep 2011 | TM01 | Termination of appointment of Paul Garbett as a director |