INVICTUS RESOURCE LIMITED

Unit 2 Moss Lane Unit 2 Moss Lane, Crewe, CW1 4RJ, England
StatusACTIVE
Company No.09382450
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093824500002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093824500001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-10-21

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-06-19

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-19

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ID-WORKZ LTD,HUDDERSFIELD,HD2 1UP

Number:08421328
Status:ACTIVE
Category:Private Limited Company

KANISHKAR LTD

45 CHANDOS AVENUE,SOUTHGATE,N14 7ES

Number:08641915
Status:ACTIVE
Category:Private Limited Company

LMA SERVICES LIMITED

LMA HOUSE, HALIFAX WAY,POCKLINGTON,YO42 1NR

Number:04948131
Status:ACTIVE
Category:Private Limited Company

PETROPIPE NIGERIA LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:11158526
Status:ACTIVE
Category:Private Limited Company

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