INVICTUS TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on 2025-07-15

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Mark William Hollingworth as a director on 2024-06-13

View Document

14/06/2414 June 2024 Cessation of Mark William Hollingworth as a person with significant control on 2024-06-13

View Document

14/06/2414 June 2024 Change of details for Mr Jonathan Michael Mcphee as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

24/01/2424 January 2024 Secretary's details changed for Mr Jonathan Michael Mcphee on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Jonathan Michael Mcphee on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Mark William Hollingworth on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Mark William Hollingworth as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Jonathan Michael Mcphee as a person with significant control on 2024-01-24

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH on 2023-04-25

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Change of details for Mr Mark William Hollingsworth as a person with significant control on 2020-09-16

View Document

24/04/2324 April 2023 Director's details changed for Mr Mark William Hollingsworth on 2020-09-16

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts


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