INVIGIA LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-22 View Report
Accounts. Accounts type total exemption full. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: Joanne Kelly. 2022-11-22 View Report
Officers. Officer name: Susan Jane Bartlett. 2022-11-22 View Report
Officers. Officer name: John Martin Pitcher. Termination date: 2022-10-14. 2022-10-18 View Report
Officers. Termination date: 2022-10-14. Officer name: Robert David Bloor. 2022-10-18 View Report
Officers. Officer name: Susan Bartlett. Appointment date: 2022-10-12. 2022-10-14 View Report
Officers. Officer name: Mrs Joanne Kelly. Appointment date: 2022-10-13. 2022-10-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-21 View Report
Accounts. Legacy. 2022-09-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Mortgage. Charge creation date: 2022-03-03. Charge number: 033183150003. 2022-03-09 View Report
Mortgage. Charge creation date: 2022-03-03. Charge number: 033183150004. 2022-03-09 View Report
Officers. Appointment date: 2021-12-16. Officer name: Mr John Martin Pitcher. 2021-12-20 View Report
Officers. Officer name: Neville Jonathon Fell. Termination date: 2021-12-16. 2021-12-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-05 View Report
Accounts. Legacy. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-05 View Report
Officers. Officer name: Mr Robert David Bloor. Appointment date: 2021-08-31. 2021-09-01 View Report
Officers. Officer name: John Stier. Termination date: 2021-08-01. 2021-08-11 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Equiniti Holdings Limited. 2021-06-02 View Report
Address. Change date: 2021-06-02. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-02 View Report
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-03 View Report
Accounts. Legacy. 2020-10-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-03 View Report
Officers. Appointment date: 2020-09-16. Officer name: Prism Cosec Limited. 2020-09-17 View Report
Officers. Termination date: 2020-09-16. Officer name: Katherine Cong. 2020-09-17 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. 2020-08-04 View Report
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Accounts. Legacy. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-02 View Report
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. 2019-02-06 View Report
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2019-02-01. 2019-02-06 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Change date: 2019-02-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. 2018-11-12 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. 2018-11-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-07 View Report
Accounts. Legacy. 2018-10-07 View Report