INVICTUS GROUP HOLDINGS LTD

1 The Square 1 The Square, Dungannon, BT71 7SG, Tyrone, Northern Ireland
StatusACTIVE
Company No.NI650824
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

INVICTUS GROUP HOLDINGS LTD is an active private limited company with number NI650824. It was incorporated 6 years, 3 months, 9 days ago, on 07 February 2018. The company address is 1 The Square 1 The Square, Dungannon, BT71 7SG, Tyrone, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6508240003

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Peter O Connor

Cessation date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Invictus Properties Group Ltd

Notification date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Invictus Properties Group Ltd

Cessation date: 2023-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Invictus Properties Group Ltd

Notification date: 2023-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

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: 29 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6508240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-20

Charge number: NI6508240003

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL Northern Ireland

New address: 1 the Square Moy Dungannon Tyrone BT71 7SG

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 11 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-11

Charge number: NI6508240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Maeve Anne O'connor

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6508240001

Charge creation date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mrs Maeve Anne O'connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: 53a Tullydraw Road Dungannon Tyrone BT70 3LX United Kingdom

New address: 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL

Change date: 2018-03-27

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GE REAL ESTATE PARTNERS LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:04348344
Status:LIQUIDATION
Category:Private Limited Company

PERSERIOL COMMERCE LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL018456
Status:ACTIVE
Category:Limited Partnership

S3 TECHNO PVT LTD

51/8 DUKE STREET,EDINBURGH,EH6 8HH

Number:SC542856
Status:ACTIVE
Category:Private Limited Company

SMG MANAGEMENT SERVICES SCOTLAND LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC601845
Status:ACTIVE
Category:Private Limited Company

ST MARY'S MANSIONS LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR,LONDON,SW7 4AG

Number:02124541
Status:ACTIVE
Category:Private Limited Company

TEMPLE TOYS LTD

WOODLANDS, 14 FOREST PLACE,,HEATHFIELD,TN21 0TG

Number:11528549
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