Advanced company searchLink opens in new window

ALERTIVE LIMITED

Company number 03133149

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)
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2015 TM01 Termination of appointment of Robert Jackson Colver as a director on 28 February 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,633.1
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2,633.10
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,633.1
25 Nov 2013 CH01 Director's details changed for Mr Kevin Alexander Douglas on 25 November 2013
25 Nov 2013 CH01 Director's details changed for Kevin Alexander Douglas on 1 November 2013
22 Oct 2013 MR01 Registration of charge 031331490005
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 May 2013 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 2,352.65
18 Feb 2013 AA Accounts for a small company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a small company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jan 2011 AA Accounts for a small company made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
07 Sep 2010 AA Accounts for a small company made up to 31 December 2009
29 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Robert Jackson Colver on 1 December 2009
18 Dec 2009 TM01 Termination of appointment of Nigel Mackrill as a director
18 Dec 2009 CH01 Director's details changed for Mr Jonathan Timothy Lawrence on 1 December 2009
18 Dec 2009 CH01 Director's details changed for Kevin Alexander Douglas on 1 December 2009