Advanced company searchLink opens in new window

INVEXUS FINANCIAL GROUP LIMITED

Company number 08679821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
10 Nov 2021 CH01 Director's details changed for Mr Gregory Samuel Baker on 10 November 2021
08 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 CH01 Director's details changed for Mr Gregory Samuel Baker on 13 June 2019
31 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
12 Apr 2018 PSC04 Change of details for Mr Greg Baker as a person with significant control on 2 November 2017
09 Mar 2018 PSC07 Cessation of Kyri Kyriacou Kyriacou as a person with significant control on 2 November 2017
14 Dec 2017 AD01 Registered office address changed from Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 14 December 2017
01 Dec 2017 SH03 Purchase of own shares.
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Holders of a ord shares 02/11/2017
23 Nov 2017 SH06 Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 8,535
23 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 SH08 Change of share class name or designation
27 Sep 2017 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU to Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 27 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates