INVICTA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARON BOYD

View Document

01/02/211 February 2021 CESSATION OF DARON BOYD AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RANDALL / 01/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 2 ELMHURST AVENUE PEMBURY TUNBRIDGE WELLS TN2 4DA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN RANDALL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF JON DAVID FULLER AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JON FULLER

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MRS JO-ANN RANDALL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JO-ANN RANDALL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RANDALL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY JO-ANN RANDALL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS JO-ANN RANDALL

View Document

28/01/1928 January 2019 CESSATION OF CHRISTOPHER JOHN RANDALL AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANDALL

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MRS JO-ANN RANDALL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JON DAVID FULLER

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR DARON BOYD

View Document

07/12/187 December 2018 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