INVICTUS VALIDATIONS LIMITED

Company Documents

DateDescription
17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30

View Document

28/12/2228 December 2022 Statement of affairs

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Registered office address changed from 51 Lord Street Manchester M3 1HE England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-12-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 65 CANNING STREET BURY BL9 5AS ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 PREVSHO FROM 30/11/2018 TO 28/02/2018

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR USMAN AHMED

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR USMAN AHMED

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / RODERICK PETER MONK / 01/08/2018

View Document

02/08/182 August 2018 CESSATION OF USMAN AHMED AS A PSC

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 24 SILVER STREET BURY BL9 0DH UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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