INVICTUS COMPLEX CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Director's details changed for Mrs Holly Leach on 2024-06-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Particulars of variation of rights attached to shares

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Change of details for Mrs Holly Leach as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Ms Nicole Stephens as a director on 2023-04-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-06-08

View Document

15/09/2215 September 2022 Change of details for Mrs Holly Leach as a person with significant control on 2022-06-08

View Document

22/02/2222 February 2022 Notification of Lena Louise Walliman as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Lena Louise Walliman as a director on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Lena Louise Walliman as a person with significant control on 2022-02-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MRS HOLLY LEACH

View Document

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RADICSBRICKBUILDER LTD


  • 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