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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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