- Company Overview for ACTIVATE PARTS LIMITED (06558014)
- Filing history for ACTIVATE PARTS LIMITED (06558014)
- People for ACTIVATE PARTS LIMITED (06558014)
- Charges for ACTIVATE PARTS LIMITED (06558014)
- More for ACTIVATE PARTS LIMITED (06558014)
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
|
|
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
|
|
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
|
|
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 |