Invictus Property Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
INVICTUS PROPERTY GROUP LTD
EP CAMBRIDGE UK LIMITED
INVICTUS PROPERTY GROUP LIMITED
Company type | Private Limited Company, Active |
Company Number | 14770735 |
Universal Entity Code | 5563-2584-7307-0543 |
Record last updated | Friday, March 31, 2023 1:03:58 PM UTC |
Official Address | 71 Shelton Street Covent Garden Holborn And, Holborn And Covent Garden There are 175,586 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC2H9JQ |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 30, 2023 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Oct 19, 2020 | Appointment of a woman |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Mar 25, 2014 | Annual accounts |  |
Registry | Dec 2, 2013 | Annual return |  |
Registry | Oct 10, 2013 | Return of allotment of shares |  |
Registry | Jul 16, 2013 | Appointment of a man as Director |  |
Registry | Jun 30, 2013 | Appointment of a man as Company Director and Director |  |
Financials | Mar 5, 2013 | Annual accounts |  |
Registry | Jan 15, 2013 | Change of name certificate |  |
Registry | Jan 15, 2013 | Company name change |  |
Registry | Jan 7, 2013 | Change of name 10 |  |
Registry | Jan 7, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Dec 18, 2012 | Resignation of one Director |  |
Registry | Dec 1, 2012 | Resignation of one Director (a man) |  |
Registry | Nov 26, 2012 | Appointment of a man as Director |  |
Registry | Nov 26, 2012 | Change of registered office address |  |
Registry | Nov 26, 2012 | Annual return |  |
Registry | Nov 23, 2012 | Appointment of a man as Director and Farmer |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Registry | Dec 14, 2011 | Resignation of one Secretary |  |
Registry | Nov 1, 2011 | Resignation of one Secretary 5618... |  |
Financials | Mar 29, 2011 | Annual accounts |  |
Registry | Dec 29, 2010 | Annual return |  |
Financials | Mar 3, 2010 | Annual accounts |  |
Registry | Dec 11, 2009 | Annual return |  |
Financials | Feb 11, 2009 | Annual accounts |  |
Registry | Dec 8, 2008 | Annual return |  |
Financials | Apr 24, 2008 | Annual accounts |  |
Registry | Jan 9, 2008 | Annual return |  |
Financials | Oct 1, 2007 | Annual accounts |  |
Registry | Jul 9, 2007 | Change of accounting reference date |  |
Registry | Apr 3, 2007 | Change in situation or address of registered office |  |
Registry | Nov 21, 2006 | Annual return |  |
Registry | Nov 10, 2005 | Resignation of a secretary |  |
Registry | Nov 9, 2005 | Three appointments: 2 companies and a man |  |
Registry | Nov 9, 2005 | Resignation of one Nominee Secretary |  |