London
EC2A 4LU
Director Name | Valerie Teresa Miller |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Valerie Teresa Miller |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Allyn John Miller 50.00% Ordinary |
---|---|
1 at £1 | Mrs Valerie Teresa Miller 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
10 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
22 May 2020 | Change of details for Mr Allyn John Miller as a person with significant control on 26 September 2019 (2 pages) |
22 May 2020 | Change of details for Mrs Valerie Teresa Miller as a person with significant control on 26 September 2019 (2 pages) |
21 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
21 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page) |
1 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
20 July 2018 | Secretary's details changed for Valerie Teresa Miller on 20 July 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Allyn John Miller on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Mrs Valerie Teresa Miller as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr Allyn John Miller as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Valerie Teresa Miller on 20 July 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Allyn John Miller on 20 July 2016 (2 pages) |
17 July 2017 | Director's details changed for Valerie Teresa Miller on 20 July 2016 (2 pages) |
17 July 2017 | Director's details changed for Allyn John Miller on 20 July 2016 (2 pages) |
17 July 2017 | Director's details changed for Valerie Teresa Miller on 20 July 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
30 August 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 August 2015 | Change of name notice (2 pages) |
3 August 2015 | Company name changed invicta interiors LIMITED\certificate issued on 03/08/15
|
3 August 2015 | Company name changed invicta interiors LIMITED\certificate issued on 03/08/15
|
3 August 2015 | Change of name notice (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
6 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Return made up to 19/07/07; full list of members (3 pages) |
30 January 2008 | Return made up to 19/07/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Return made up to 19/07/04; no change of members; amend (4 pages) |
15 December 2004 | Return made up to 19/07/04; no change of members; amend (4 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: 23 northdown road kemsing sevenoaks kent TN15 6SD (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 23 northdown road kemsing sevenoaks kent TN15 6SD (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
2 September 1998 | Return made up to 19/07/98; no change of members
|
2 September 1998 | Return made up to 19/07/98; no change of members
|
12 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
3 October 1997 | Return made up to 19/07/97; full list of members (6 pages) |
3 October 1997 | Return made up to 19/07/97; full list of members (6 pages) |
16 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
16 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Return made up to 19/07/95; full list of members (6 pages) |
14 May 1996 | Return made up to 19/07/95; full list of members (6 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Ad 19/07/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Ad 19/07/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |