Advanced company searchLink opens in new window

ACTIVUS LIMITED

Company number 02768587

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)
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
  • GBP 4,300,000
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
  • GBP 3,300,000
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