- 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) |
---|---|---|---|
19 Mar 2015 | AP01 | Appointment of Mr Hamish George Downer as a director on 25 February 2015 | |
01 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF to 25 Signet Court Swann's Road Cambridge CB5 8LA on 15 July 2014 | |
04 Dec 2013 | AR01 | Annual return made up to 1 December 2013 no member list | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AD01 | Registered office address changed from Future Business Cambridge City Fc Milton Road Cambridge CB4 1UY United Kingdom on 31 May 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from the Humanitarian Centre Gresham Road Cambridge Cambs CB1 2ES on 22 February 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 1 December 2011 no member list | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 1 December 2010 no member list | |
08 Dec 2010 | CH01 | Director's details changed for Alan Mcneil Jackson on 1 August 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AP03 | Appointment of Mr Alan Mcneil Jackson as a secretary | |
27 Apr 2010 | TM01 | Termination of appointment of Tariq Khokhar as a director | |
19 Feb 2010 | TM01 | Termination of appointment of Dominic Vergine as a director | |
19 Feb 2010 | TM02 | Termination of appointment of Dominic Vergine as a secretary | |
21 Dec 2009 | AR01 | Annual return made up to 1 December 2009 no member list | |
16 Dec 2009 | AD01 | Registered office address changed from the Humanitarian Centre Fenner's Gresham Road Cambridge Cambs CB1 2ES on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Tariq Khokhar on 1 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Dominic Grant James Vergine on 1 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Christopher Mark Wilson on 1 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Alan Mcneil Jackson on 1 October 2009 |