Advanced company searchLink opens in new window

AKTIVE SOLUTIONS LIMITED

Company number 07416146

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 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 CH01 Director's details changed for Selena Humphries on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL to 85 Luscinia View Napier Road Reading RG1 8AE on 9 November 2015
08 May 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Selena Humphries on 18 November 2014
18 Nov 2014 AD01 Registered office address changed from Suite 10 Unit a Golden Crescent Industrial Estate Golden Crescent Hayes Middlesex UB3 1AQ to 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL on 18 November 2014
19 May 2014 AA Total exemption full accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
17 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
10 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
04 Jul 2012 TM01 Termination of appointment of Mohammed Akram as a director
25 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Suite 10 Unit a Golden Grescent Industrial Estate, Golden Crescent Hayes UB3 1AQ United Kingdom on 25 November 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2
02 Nov 2010 AP01 Appointment of Selena Humphries as a director
02 Nov 2010 AP01 Appointment of Mohammed Akram as a director
26 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)