- Company Overview for APTIVATE (04980791)
- Filing history for APTIVATE (04980791)
- People for APTIVATE (04980791)
- Charges for APTIVATE (04980791)
- More for APTIVATE (04980791)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 12 Marmalade Lane Cambridge CB4 2ZE United Kingdom to 29 29 Shandon Road Worthing West Sussex BN14 9DY on 15 January 2025 | |
04 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
10 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 May 2024 | TM01 | Termination of appointment of Thomas Brook Lord as a director on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Martin Burchell as a director on 15 May 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from 12 12 Marmalade Lane Cambridge CB4 2ZE England to 12 Marmalade Lane Cambridge CB4 2ZE on 7 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 20 Argyle Street Cambridge CB1 3LR England to 12 12 Marmalade Lane Cambridge CB4 2ZE on 6 April 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jul 2020 | TM01 | Termination of appointment of Daniel Stephen Levy as a director on 15 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Ian Trevor Hallworth as a director on 15 July 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from 25 Signet Court Swann's Road Cambridge CB5 8LA to 20 Argyle Street Cambridge CB1 3LR on 28 August 2019 | |
15 May 2019 | TM01 | Termination of appointment of Alice Anselm Heaton as a director on 10 May 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Elliot Smith as a director on 31 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Luke William Murphy as a director on 31 March 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Elliot Smith as a director on 14 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates |