Advanced company searchLink opens in new window

ACTIONFILE LTD

Company number 01502884

Filter by category

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)
27 May 2014 TM01 Termination of appointment of a director
27 May 2014 AD01 Registered office address changed from 1 Canalside House Tramway Banbury Oxfordshire OX16 5TB on 27 May 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback of shares 07/05/2014
02 Apr 2014 MEM/ARTS Memorandum and Articles of Association
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 77.5
28 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2013 CC04 Statement of company's objects
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AP01 Appointment of Rachel Moffat as a director
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
29 Sep 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
23 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Feb 2009 363a Return made up to 20/01/09; full list of members
18 Dec 2008 288a Director appointed john farrugia logged form
16 May 2008 288a Director appointed john carmel grech
14 May 2008 363a Return made up to 20/01/08; full list of members
13 May 2008 288b Appointment terminated secretary jean whaley
13 May 2008 288b Appointment terminated director william whaley
13 May 2008 288a Director appointed robert geismann