Advanced company searchLink opens in new window

ACTIX LIMITED

Company number 02660615

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)
11 Sep 2017 AA Full accounts made up to 30 September 2016
23 May 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
10 Feb 2017 SH20 Statement by Directors
10 Feb 2017 SH19 Statement of capital on 10 February 2017
  • GBP 5,000
10 Feb 2017 CAP-SS Solvency Statement dated 30/01/17
10 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/01/2017
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
07 Dec 2016 AA Full accounts made up to 30 September 2015
01 Feb 2016 AA Full accounts made up to 30 September 2014
30 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3,502,423.6092
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,502,423.608
15 Dec 2014 SH08 Change of share class name or designation
06 Sep 2014 MISC Section 519
25 Jul 2014 AA Full accounts made up to 30 September 2013
03 Apr 2014 CH01 Director's details changed for Eli Tuson on 19 September 2013
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,502,423.6092
16 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
12 Dec 2013 AA01 Previous accounting period shortened from 31 January 2014 to 30 September 2013
11 Dec 2013 AD01 Registered office address changed from 200 Hammersmith Road London W6 7DL on 11 December 2013
14 Nov 2013 AA Full accounts made up to 31 January 2013
24 Oct 2013 TM01 Termination of appointment of Tim Newbegin as a director
24 Oct 2013 TM01 Termination of appointment of William Mchale as a director
24 Oct 2013 TM01 Termination of appointment of Duncan Vardy as a director