INVICTUS GLOBAL HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Rayon Everton Taylor as a director on 2025-02-08

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

03/01/193 January 2019 29/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MISS MEGAN PRESTON / 24/08/2018

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN PRESTON / 11/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MISS MEGAN PRESTON / 13/01/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 15 BRICKFIELD LANE CHANDLER'S FORD EASTLEIGH SO53 4DR ENGLAND

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED LONDON DANCE PROGRAMME LTD CERTIFICATE ISSUED ON 13/08/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 23 PIRELLI WAY EASTLEIGH HAMPSHIRE SO50 5GE ENGLAND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

12/12/1712 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM TALBOT HOUSE ALBION STREET CHESTER CH1 1RQ

View Document

27/01/1527 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FLAT 27 TAMARIND COURT 18 GAINSFORD STREET LONDON SE1 2NE ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM FLAT 27 TAMARIND COURT 18 GAINSFORD STREET LONDON SE1 2NE

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM FLAT 27 TAMARIND COURT 18 GAINSFORD STREET LONDON SE1 2NE ENGLAND

View Document

04/02/144 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM FLAT 2 77 BLACKFRIARS ROAD LONDON SE1 8HA ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM #2 77 BLACKFRIARS ROAD LONDON LONDON SE1 8HA UNITED KINGDOM

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company