This company is commonly known as Invasion Camp Group Ltd. The company was founded 13 years ago and was given the registration number 07373495. The firm's registered office is in SALFORD. You can find them at Unit 5, The Foundry, Ordsall Lane, Salford, . This company's SIC code is 85520 - Cultural education.
Name | : | INVASION CAMP GROUP LTD |
---|---|---|
Company Number | : | 07373495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, The Foundry, Ordsall Lane, Salford, England, M5 3LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 04 June 2021 | Active |
International Training And Exchange Inc, 600 California Street, 10th Floor, San Francisco, United States, 94108 | Director | 04 June 2021 | Active |
International Training And Exchange Inc, 600 California Street, 10th Floor, San Francisco, United States, 94108 | Director | 04 June 2021 | Active |
2, Highfield Mews, Highfield South, Birkenhead, England, CH42 4RP | Director | 13 September 2010 | Active |
283 Cannon Hill Lane, West Wimbledon, London, United Kingdom, SW20 9DB | Director | 13 September 2010 | Active |
Intrax Uk Group Limited | ||
Notified on | : | 08 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Invasion Group Ltd | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 The Foundry, Ordsall Lane, Salford, England, M5 3LW |
Nature of control | : |
|
Mr Nick Steiert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A5, The Foundry, Salford, England, M5 3AN |
Nature of control | : |
|
Mr Lee William Mcateer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A5, Ordsall Lane, Salford, England, M5 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Change of name | Certificate change of name company. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Change of name | Certificate change of name company. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Accounts | Change account reference date company current extended. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.