Advanced company searchLink opens in new window

ATTIVO TECHNOLOGY (UK) LIMITED

Company number 05441269

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)
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Sep 2015 TM01 Termination of appointment of Stuart Lindsey Jones as a director on 4 May 2014
28 Sep 2015 TM01 Termination of appointment of Les Peter Chapman as a director on 8 September 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Carl Dominic Wise on 7 May 2013
07 May 2013 AD01 Registered office address changed from 12-14 Middleton Business Park Middleton on Sea Bognor Regis West Sussex PO22 6HS United Kingdom on 7 May 2013
01 May 2013 AP01 Appointment of Mr Leslie Chapman as a director
01 May 2013 AP01 Appointment of Mr Carl Dominic Wise as a director
18 Mar 2013 AP01 Appointment of Mr Jonathan Edward Davis as a director
06 Mar 2013 CERTNM Company name changed premises protection LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
24 May 2012 TM02 Termination of appointment of John Hall as a secretary
24 May 2012 AP03 Appointment of Mr Stuart Lindsey Jones as a secretary
24 May 2012 AP01 Appointment of Mr Stuart Lindsey Jones as a director
24 May 2012 TM01 Termination of appointment of John Hall as a director
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
02 Nov 2011 AD01 Registered office address changed from Piper House, 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2 November 2011
06 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders