Advanced company searchLink opens in new window

INVICTA COMMERCIAL REPAIRS LTD

Company number 08333090

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 Jul 2017 MR01 Registration of charge 083330900001, created on 5 July 2017
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
05 Sep 2016 CERTNM Company name changed yellow circle investments LTD\certificate issued on 05/09/16
  • RES15 ‐ Change company name resolution on 2016-07-19
11 Aug 2016 CONNOT Change of name notice
02 Aug 2016 AP01 Appointment of Iain Urquhart Mckeand as a director on 19 July 2016
07 Jul 2016 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 7 July 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 28 April 2016
27 Apr 2016 TM01 Termination of appointment of Iain Mckeand as a director on 26 April 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 100
27 Apr 2016 AP01 Appointment of Mr David John Snodin as a director on 26 April 2016
03 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
12 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
11 Jan 2016 TM01 Termination of appointment of Olufunso Idowu as a director on 7 January 2016
08 Jan 2016 CERTNM Company name changed a thorne & co LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
01 Oct 2014 TM01 Termination of appointment of Robert Newman as a director on 1 September 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 7 August 2014
02 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
12 Aug 2013 AP01 Appointment of Mr Olufunso Idowu as a director