CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2nd June 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(18 pages)
|
SH19 |
Statement of Capital on 4th December 2017: 1000.00 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 4th, December 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/12/17
filed on: 4th, December 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, December 2017
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 18th September 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th September 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2017. New Address: 7 Handyside Street London N1C 4DA. Previous address: Two Pancras Square London N1C 4AG England
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th April 2017: 68926431.00 GBP
filed on: 15th, May 2017
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077958820001, created on 24th April 2017
filed on: 26th, April 2017
|
mortgage |
Free Download
(63 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2017
|
resolution |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st July 2016. New Address: Two Pancras Square London N1C 4AG. Previous address: Level 2 50 New Bond Street London W1S 1BJ
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 3rd October 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 3rd October 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed invicta card services holdings LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd October 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 68926431.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 3rd October 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 17th October 2012 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed invicta eurocard services holdings LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2011
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2011: 65739119.00 GBP
filed on: 8th, November 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd November 2011: 68926431.00 GBP
filed on: 8th, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2011
|
resolution |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21st October 2011
filed on: 21st, October 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 21st, October 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
21st October 2011 - the day director's appointment was terminated
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
21st October 2011 - the day director's appointment was terminated
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
21st October 2011 - the day secretary's appointment was terminated
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
21st October 2011 - the day director's appointment was terminated
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 2995 LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st October 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 21st, October 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2011
|
incorporation |
Free Download
(23 pages)
|