- Company Overview for ACTIV8 INTELLIGENCE LIMITED (05384841)
- Filing history for ACTIV8 INTELLIGENCE LIMITED (05384841)
- People for ACTIV8 INTELLIGENCE LIMITED (05384841)
- Charges for ACTIV8 INTELLIGENCE LIMITED (05384841)
- More for ACTIV8 INTELLIGENCE LIMITED (05384841)
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) |
---|---|---|---|
03 Oct 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
16 Oct 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
24 Jan 2017 | TM02 | Termination of appointment of Matthew Bradley Lymbery as a secretary on 16 September 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Matthew Bradley Lymbery as a director on 16 September 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of John Cusack as a director on 16 September 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Richard Mark George as a director on 16 September 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Paul Robert Gratton as a director on 16 September 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Bruce John Thew as a director on 16 September 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Andrew Armitage as a director on 16 September 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB to Estate House Evesham Street Redditch Worcestershire B97 4HP on 23 January 2017 | |
16 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Matthew Bradley Lymbery on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Matthew Bradley Lymbery on 4 November 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AD04 | Register(s) moved to registered office address | |
10 Jul 2014 | AD02 | Register inspection address has been changed from The Coach House Hexgreave Hall Farnsfield Mansfield Nottinghamshire NG22 8LS |