INVC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/08/232 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

20/12/2120 December 2021 Change of share class name or designation

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

02/10/192 October 2019 RETURN OF PURCHASE OF OWN SHARES 16/04/19 TREASURY CAPITAL GBP 16768

View Document

01/07/191 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 76856

View Document

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN PAULA CUSSONS / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL WILSON / 15/02/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PAULA CUSSONS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS GILLIAN PAULA CUSSONS

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CUSSONS

View Document

04/07/174 July 2017 CESSATION OF GILLIAN PAULA CUSSONS AS A PSC

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1613 January 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ADOPT ARTICLES 12/12/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR STEPHEN PAUL MAY

View Document

06/01/156 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 80000

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MS GILLIAN PAULA CUSSONS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PETER MICHAEL WILSON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR IAN MICHAEL JONES

View Document

06/01/156 January 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

19/11/1419 November 2014 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