INVICTUS COMPLEX CARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/06/247 June 2024 | Director's details changed for Mrs Holly Leach on 2024-06-07 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 21/04/2321 April 2023 | Memorandum and Articles of Association |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Change of share class name or designation |
| 21/04/2321 April 2023 | Particulars of variation of rights attached to shares |
| 21/04/2321 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Change of details for Mrs Holly Leach as a person with significant control on 2023-04-11 |
| 11/04/2311 April 2023 | Appointment of Ms Nicole Stephens as a director on 2023-04-11 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 09/01/239 January 2023 | Purchase of own shares. |
| 09/01/239 January 2023 | Cancellation of shares. Statement of capital on 2022-06-08 |
| 15/09/2215 September 2022 | Change of details for Mrs Holly Leach as a person with significant control on 2022-06-08 |
| 22/02/2222 February 2022 | Notification of Lena Louise Walliman as a person with significant control on 2022-02-18 |
| 18/02/2218 February 2022 | Termination of appointment of Lena Louise Walliman as a director on 2022-02-18 |
| 18/02/2218 February 2022 | Cessation of Lena Louise Walliman as a person with significant control on 2022-02-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 02/01/222 January 2022 | Registered office address changed from The Mill Room Redhill Farm Business Park Marshacre Lane Olveston Bristol BS35 4AL England to 2 Park Court, Nix Business Park Premier Way Romsey SO51 9DH on 2022-01-02 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2029 January 2020 | DIRECTOR APPOINTED MRS HOLLY LEACH |
| 20/01/2020 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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