- Company Overview for ACTIVUS LIMITED (02768587)
- Filing history for ACTIVUS LIMITED (02768587)
- People for ACTIVUS LIMITED (02768587)
- Charges for ACTIVUS LIMITED (02768587)
- More for ACTIVUS LIMITED (02768587)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
13 Jun 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
03 Jun 2024 | AP01 | Appointment of Mr Tristan Marie Patrick Claude De Foucher De Careil as a director on 15 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Philippe Pierre Simon as a director on 15 May 2024 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2023
|
|
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
11 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Dec 2022 | AD01 | Registered office address changed from The Bread Factory 1a Broughton Street London SW8 3QJ United Kingdom to Programme, 3rd Floor All Saints Street Bristol BS1 2LZ on 13 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
02 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
07 Jan 2019 | AP01 | Appointment of Mr James Adam Stokoe as a director on 1 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Clive Roger Kinsley as a director on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Peter Crook as a director on 31 December 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates |