- 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) |
---|---|---|---|
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 Jan 2016 | AUD | Auditor's resignation | |
02 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
05 Aug 2015 | AP01 | Appointment of Philippe Pierre Simon as a director on 17 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Pierre Louis Maurice Marucchi as a director on 17 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Maxwell Roderick Brighton as a director on 17 July 2015 | |
05 Aug 2015 | AP03 | Appointment of Mrs Susan Heap as a secretary on 17 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Peter Crook as a secretary on 17 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to Cegedim House Pound Road Chertsey Surrey KT16 8EH on 29 July 2015 | |
20 Jul 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
07 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | CH01 | Director's details changed for Mr Clive Roger Kinsley on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Peter Crook on 10 May 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Peter Crook on 10 May 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders |