Advanced company searchLink opens in new window

APTIVATE

Company number 04980791

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)
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