- Company Overview for ACTAVO (UK) LIMITED (04013621)
- Filing history for ACTAVO (UK) LIMITED (04013621)
- People for ACTAVO (UK) LIMITED (04013621)
- Charges for ACTAVO (UK) LIMITED (04013621)
- Registers for ACTAVO (UK) LIMITED (04013621)
- More for ACTAVO (UK) LIMITED (04013621)
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) |
---|---|---|---|
09 Mar 2018 | TM01 | Termination of appointment of Liam Spring as a director on 28 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Gregory John Kenward as a director on 28 February 2018 | |
08 Feb 2018 | AP03 | Appointment of Mr Barry O'donnell as a secretary on 8 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Sandra Delany as a secretary on 8 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Sandra Delany as a secretary on 8 February 2018 | |
07 Dec 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
14 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Charles John Spencer Price as a director on 8 September 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Tom O'connor as a director on 30 June 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Charles John Spencer Price as a director on 30 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Russell Best as a director on 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
14 Feb 2017 | TM01 | Termination of appointment of Christopher Jon Foulkes as a director on 3 February 2017 | |
07 Feb 2017 | MR01 | Registration of charge 040136210009, created on 1 February 2017 | |
09 Jan 2017 | AP03 | Appointment of Sandra Delany as a secretary on 30 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Patrick Carolan as a director on 30 December 2016 | |
09 Jan 2017 | TM02 | Termination of appointment of Liam Spring as a secretary on 30 December 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AD03 | Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
11 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
05 Jan 2016 | CERTNM |
Company name changed deborah services LIMITED\certificate issued on 05/01/16
|
|
05 Jan 2016 | CONNOT | Change of name notice | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Mar 2015 | AP01 | Appointment of Mr Russell Best as a director on 31 January 2015 |