INVICTUS RESOURCE LIMITED
Status | ACTIVE |
Company No. | 09382450 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INVICTUS RESOURCE LIMITED is an active private limited company with number 09382450. It was incorporated 9 years, 4 months, 23 days ago, on 09 January 2015. The company address is Unit 2 Moss Lane Unit 2 Moss Lane, Crewe, CW1 4RJ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Mortgage satisfy charge full
Date: 17 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093824500002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-09
Charge number: 093824500003
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: Unit 2 Moss Lane Minshull Vernon Crewe CW1 4RJ
Change date: 2021-02-16
Old address: Building 01 Office 45 & 46 Business & Technology Centre Radway Green Crewe CW2 5PR England
Documents
Change account reference date company previous extended
Date: 31 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Mortgage satisfy charge full
Date: 05 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093824500001
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093824500002
Charge creation date: 2018-03-13
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Williams
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Christopher Peter Williams
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Williams
Appointment date: 2018-02-23
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: 28 Mulberry Road Crewe CW2 8UW
New address: Building 01 Office 45 & 46 Business & Technology Centre Radway Green Crewe CW2 5PR
Change date: 2016-09-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-30
Charge number: 093824500001
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 19 Jun 2015
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Capital allotment shares
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-19
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-19
Officer name: Mr Christopher Peter Williams
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Connor Ashley
Termination date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Old address: Unit 5 Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1QF United Kingdom
Change date: 2015-06-19
New address: 28 Mulberry Road Crewe CW2 8UW
Documents
Some Companies
CHAPEL VIEW MANAGEMENT COMPANY LIMITED
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI069396 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES LEGACY HOLDINGS LIMITED
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 10804671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ID-WORKZ LTD,HUDDERSFIELD,HD2 1UP
Number: | 08421328 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHANDOS AVENUE,SOUTHGATE,N14 7ES
Number: | 08641915 |
Status: | ACTIVE |
Category: | Private Limited Company |
LMA HOUSE, HALIFAX WAY,POCKLINGTON,YO42 1NR
Number: | 04948131 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NEWPORT,NP10 8FY
Number: | 11158526 |
Status: | ACTIVE |
Category: | Private Limited Company |