INVADE INTERNATIONAL LIMITED

Unit 6, Badminton Court Unit 6, Badminton Court, Bristol, BS37 5HZ, England
StatusACTIVE
Company No.03660482
CategoryPrivate Limited Company
Incorporated03 Nov 1998
Age25 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

INVADE INTERNATIONAL LIMITED is an active private limited company with number 03660482. It was incorporated 25 years, 7 months, 12 days ago, on 03 November 1998. The company address is Unit 6, Badminton Court Unit 6, Badminton Court, Bristol, BS37 5HZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-14

Psc name: Dominic Anthony Marrocco

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Anthony Marrocco

Notification date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Dominic Anthony Marrocco

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Dominic Anthony Marrocco

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Dominic Anthony Marrocco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Unit 6, Badminton Court Station Road Bristol BS37 5HZ

Change date: 2021-03-30

Old address: Argentum House 510 Bristol Business Park Bristol BS16 1EJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2020

Category: Address

Type: AD04

New address: Argentum House 510 Bristol Business Park Bristol BS16 1EJ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Apr 2020

Category: Address

Type: AD04

New address: Argentum House 510 Bristol Business Park Bristol BS16 1EJ

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Apr 2020

Category: Address

Type: AD04

New address: Argentum House 510 Bristol Business Park Bristol BS16 1EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

New address: Argentum House 510 Bristol Business Park Bristol BS16 1EJ

Old address: Orchard Street Business Centre 13 - 14 Orchard Street Bristol BS1 5EH England

Change date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Orchard Street Business Centre 13 - 14 Orchard Street Bristol BS1 5EH

Change date: 2020-02-05

Old address: 13-14 Orchard Street Business Centre Orchard Street Bristol BS1 5EH England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Dominic Anthony Marrocco

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Marrocco

Termination date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Mark James Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Endeavour Secretary Limited

Termination date: 2019-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: 13-14 Orchard Street Business Centre Orchard Street Bristol BS1 5EH

Old address: 460 Killinghall Road Bradford BD2 4SL England

Change date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Sam Daniel Luke Caise

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Anthony Marrocco

Notification date: 2016-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

New address: 460 Killinghall Road Bradford BD2 4SL

Old address: 195 North Street Leeds LS7 2AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Jane Webster

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Daniel Luke Caise

Appointment date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Mr Marco Marrocco

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Dominic Anthony Marrocco

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Jane Webster

Appointment date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Endeavour Secretary Ltd

Change date: 2014-10-06

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Oct 2014

Category: Address

Type: AD02

New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

Old address: C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Oct 2014

Category: Address

Type: AD03

New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Richards

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Richards

Change date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-12

Officer name: Mr David James Richards

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Legacy

Date: 29 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Endeavour Secretary Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed dominic marrocco

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/10/05-21/10/05 £ si 119776@1=119776 £ ic 205224/325000

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/10/05--------- £ si 200000@1=200000 £ ic 5224/205224

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: 1A scawen road london SE8 5AG

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF


Some Companies

CHESTERBLAIR HOMES LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:09087958
Status:ACTIVE
Category:Private Limited Company

DOHERTY ANALYTICS LTD

73 HALL FARM ROAD,BENFLEET,SS7 5JR

Number:11293926
Status:ACTIVE
Category:Private Limited Company

JACKSON ROSE DRIVEWAYS LTD

188 MARSH LANE,WOLVERHAMPTON,WV10 6RZ

Number:10927372
Status:ACTIVE
Category:Private Limited Company

JACQUELINE'S GEMS CHILDCARE SERVICES LTD

11 STELLING ROAD,ERITH,DA8 3JH

Number:08882786
Status:ACTIVE
Category:Private Limited Company

LAUREL PARK ESTATES LLP

28 LAUREL ROAD,ST. HELENS,WA10 4AZ

Number:OC416385
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE016525
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source