Advanced company searchLink opens in new window

ACTIVIOMICS LIMITED

Company number 07100402

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)
25 Sep 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 December 2013
22 May 2014 TM01 Termination of appointment of Trevor Nicholls as a director
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 21.337
25 Apr 2014 AD04 Register(s) moved to registered office address
25 Apr 2014 CH01 Director's details changed for Kym Denny on 31 March 2014
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 21.34
05 Mar 2014 AP01 Appointment of Kym Denny as a director
04 Mar 2014 AP03 Appointment of Mr Graham Yeatman as a secretary
04 Mar 2014 AP01 Appointment of Mr Graham Edward Yeatman as a director
04 Mar 2014 AD01 Registered office address changed from , 24 Cornhill, London, EC3V 3ND, United Kingdom on 4 March 2014
04 Mar 2014 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary
04 Mar 2014 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
04 Mar 2014 TM01 Termination of appointment of Michele Hill-Perkins as a director
04 Mar 2014 TM01 Termination of appointment of Kevin Fitzgerald as a director
04 Mar 2014 TM01 Termination of appointment of Pedro Cutillas as a director
04 Mar 2014 TM01 Termination of appointment of Bart Vanhaesebroeck as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
09 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 January 2013
09 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 05/01/2013 and has an allotment date of 28/09/2012
15 Nov 2013 AD02 Register inspection address has been changed
15 Nov 2013 AD03 Register(s) moved to registered inspection location
01 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013