Advanced company searchLink opens in new window

INVICTA ACADEMY C.I.C.

Company number 12716495

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 DS01 Application to strike the company off the register
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
30 Dec 2023 TM01 Termination of appointment of Laurie George Glover as a director on 30 December 2023
16 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
16 Aug 2023 CH01 Director's details changed for Mr Laurie George Glover on 16 August 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
08 Apr 2022 PSC08 Notification of a person with significant control statement
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
29 Mar 2022 PSC07 Cessation of Caroline Sarah Winfield Platt as a person with significant control on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Georgia Ruth Hewson as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Caroline Sarah Winfield Platt as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mrs Pearl Nyafli as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Miss Shabana Raman as a director on 24 March 2022
24 Mar 2022 PSC07 Cessation of Anna Firth as a person with significant control on 4 February 2022
07 Feb 2022 CH01 Director's details changed for Mrs Caroline Sarah Winfield Platt on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Anna Firth as a director on 3 February 2022
04 Feb 2022 AP01 Appointment of Ms Georgia Ruth Hewson as a director on 4 February 2022
30 Dec 2021 AD01 Registered office address changed from Colgates Shoreham Lane Halstead Sevenoaks Kent TN14 7BY England to 12 Old Bexley Lane Bexley DA5 2BN on 30 December 2021
29 Dec 2021 TM01 Termination of appointment of Hilary Jane Louise Scott as a director on 15 December 2021
29 Dec 2021 TM01 Termination of appointment of Emma Charlotte Ware as a director on 15 December 2021
29 Dec 2021 TM01 Termination of appointment of Edward Parson as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Eliza Jane Ecclestone as a director on 15 December 2021