Advanced company searchLink opens in new window

INVICTA SALES LIMITED

Company number 08036554

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)
21 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Towngate House 2-9 Parkstone Road Poole Dorset BH15 2PW on 30 June 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 AA Total exemption full accounts made up to 30 April 2021
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
09 May 2022 CH01 Director's details changed for Miss Lucy Hannah Butcher on 9 May 2022
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
01 Mar 2021 TM01 Termination of appointment of Lorraine Elizabeth Saunders as a director on 28 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 May 2020 MR04 Satisfaction of charge 080365540001 in full
07 May 2020 PSC04 Change of details for Mr Ian Butcher as a person with significant control on 31 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
05 May 2020 PSC07 Cessation of Victor Thomas Hart as a person with significant control on 31 March 2020
05 May 2020 TM01 Termination of appointment of Victor Thomas Hart as a director on 31 March 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
29 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates