Advanced company searchLink opens in new window

ACTIVATE PARTS LIMITED

Company number 06558014

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)
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
15 Aug 2018 PSC07 Cessation of Jamie Carlos Kent Sopp as a person with significant control on 8 August 2018
15 Aug 2018 PSC05 Change of details for Activate Group Limited as a person with significant control on 8 August 2018
06 Jun 2018 CH01 Director's details changed for Ms Hannah Grace Wilcox on 2 June 2018
31 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
31 May 2018 PSC07 Cessation of Deborah Sopp as a person with significant control on 20 October 2017
31 May 2018 PSC02 Notification of Activate Group Limited as a person with significant control on 20 October 2017
29 May 2018 AD01 Registered office address changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 29 May 2018
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 AP01 Appointment of Ms Hannah Grace Wilcox as a director on 20 October 2017
26 Oct 2017 MA Memorandum and Articles of Association
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2017 AD02 Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 19 April 2017
03 Apr 2017 AD01 Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 3 April 2017
18 Jan 2017 AA Micro company accounts made up to 30 September 2016
19 Jul 2016 MR01 Registration of charge 065580140001, created on 15 July 2016
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
05 Apr 2016 AD01 Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 5 April 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AD01 Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 7 March 2016
18 Feb 2016 CERTNM Company name changed klege europ LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2015-12-08
31 Jan 2016 CONNOT Change of name notice
21 Apr 2015 AD01 Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 21 April 2015