INVIX 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
17/05/2517 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/04/249 April 2024 Registered office address changed from PO Box 4385 09746082 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-04-09

View Document

19/03/2419 March 2024 Director's details changed for Mr Kene Ugochukwu on 2024-03-10

View Document

19/03/2419 March 2024 Change of details for Mr Kene Ugochukwu as a person with significant control on 2024-03-10

View Document

11/03/2411 March 2024 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX

View Document

10/03/2410 March 2024 Register inspection address has been changed from 9 Harland Street Ipswich IP2 8JU England to 124 City Road London EC1V 2NX

View Document

10/03/2410 March 2024 Elect to keep the directors' residential address register information on the public register

View Document

10/03/2410 March 2024 Withdrawal of the directors' residential address register information from the public register

View Document

10/03/2410 March 2024 Register inspection address has been changed to 9 Harland Street Ipswich IP2 8JU

View Document

10/03/2410 March 2024 Register(s) moved to registered inspection location 9 Harland Street Ipswich IP2 8JU

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-09-07

View Document

12/01/2312 January 2023 Registered office address changed to PO Box 4385, 09746082 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-12

View Document

07/09/227 September 2022 Annual accounts for year ending 07 Sep 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR KENE UGOCHUKWU / 12/01/2021

View Document

25/12/2025 December 2020 PSC'S CHANGE OF PARTICULARS / MR KENE UGOCHUKWU / 13/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM LONDON FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED KINGSLEY ALAOMA

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 52 WOOD LANE WOOD LANE KINGSNORTH ASHFORD KENT TN23 3AG UNITED KINGDOM

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NGOZIKA UGOCHUKWU

View Document

24/08/1524 August 2015 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