INVICTA CARE AND TRAINING LTD
Status | ACTIVE |
Company No. | 09317466 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 22 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
Some Companies
2 BAWTRY ROAD,ROTHERHAM,S60 5DN
Number: | 08636355 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STRATHMORE CLOSE,CATERHAM,CR3 5EQ
Number: | 09904087 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEADING,DUNKELD,PH8 0HX
Number: | SC019411 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |