INVICTA CARE AND TRAINING LTD

Hillingdon House Room 16 Hillingdon House Hillingdon House Room 16 Hillingdon House, Uxbridge, UB10 0FD, England
StatusACTIVE
Company No.09317466
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

INVICTA CARE AND TRAINING LTD is an active private limited company with number 09317466. It was incorporated 9 years, 6 months, 13 days ago, on 18 November 2014. The company address is Hillingdon House Room 16 Hillingdon House Hillingdon House Room 16 Hillingdon House, Uxbridge, UB10 0FD, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-04

Psc name: Hodon Jama

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Ali Jama

Termination date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Hillingdon House Room 16 Hillingdon House Wren Avenue Uxbridge UB10 0FD

Change date: 2023-12-04

Old address: Hillingdon House Wren Avenue Uxbridge UB10 0FD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Hillingdon House Wren Avenue Uxbridge UB10 0FD

Change date: 2023-12-04

Old address: Hillingdon House, Wren Avenue, Uxbridge Wren Avenue Uxbridge UB10 0FD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hodon Ali Jama

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Ali Jama

Appointment date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: 5th Floor Hayes Hayde Park 3, 11 Millington Road Millington Road Hayes UB3 4AZ England

Change date: 2021-03-01

New address: Hillingdon House, Wren Avenue, Uxbridge Wren Avenue Uxbridge UB10 0FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: The Winning Box Room 6 27-37 Station Road Hayes UB3 4DX England

New address: 5th Floor Hayes Hayde Park 3, 11 Millington Road Millington Road Hayes UB3 4AZ

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-17

Psc name: Yasmin Abokor Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peace Nwogu-Godwin

Termination date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: The Winning Box Room 6 27-37 Station Road Hayes UB3 4DX

Change date: 2018-06-08

Old address: Winning Box Room 6 Station Road Hayes UB3 4DX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

New address: Winning Box Room 6 Station Road Hayes UB3 4DX

Old address: 90 East Avenue Hayes Hillingdon Middlesex UB3 2HR

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashid Adam Jama

Termination date: 2018-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rashid Adam Jama

Cessation date: 2018-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-07

Psc name: Rashid Adam Jama

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Peace Nwogu-Godwin

Appointment date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yasmin Mohamed

Appointment date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Yasmin Mohamed

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Rashid Aden Jama

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasmin Mohamed

Cessation date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashid Adam Jama

Appointment date: 2017-02-14

Documents

View document PDF

Termination director company

Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Rashid Adam Jama

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mrs Yasmin Mohamed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Suleiman Ahmed

Termination date: 2015-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: 90 East Avenue Hillingdon Hayes Middlesex UB3 2HR England

New address: 90 East Avenue Hayes Hillingdon Middlesex UB3 2HR

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODS GIFT CLOTHING LIMITED

2 BAWTRY ROAD,ROTHERHAM,S60 5DN

Number:08636355
Status:ACTIVE
Category:Private Limited Company

HARTS HOMES (SURREY) LIMITED

6 STRATHMORE CLOSE,CATERHAM,CR3 5EQ

Number:09904087
Status:ACTIVE
Category:Private Limited Company

JOHN DICKSON & SON LIMITED

THE STEADING,DUNKELD,PH8 0HX

Number:SC019411
Status:ACTIVE
Category:Private Limited Company

ROOM J LTD

17 NANSAVALLON ROAD,TRURO,TR1 3JY

Number:10101215
Status:ACTIVE
Category:Private Limited Company

ROTIS TECHNICAL SERVICES LIMITED

17 PARK ROAD,LEICESTER,LE9 1RN

Number:07465313
Status:ACTIVE
Category:Private Limited Company

SAND ACADEMIES TRUST

C/O THE MILESTONE SCHOOL LONGFORD LANE,GLOUCESTER,GL2 9EU

Number:11968610
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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