Advanced company searchLink opens in new window

INVICTECH LIMITED

Company number 07685256

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
09 Jan 2013 CERTNM Company name changed invicta business analytics LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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