Advanced company searchLink opens in new window

ACTVALE LIMITED

Company number 07659906

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)
04 Nov 2024 AA Total exemption full accounts made up to 24 March 2024
12 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 24 March 2023
28 Jun 2023 PSC07 Cessation of Andrew Carlile Barrs as a person with significant control on 28 June 2023
28 Jun 2023 PSC01 Notification of John Rose as a person with significant control on 28 June 2023
28 Jun 2023 PSC01 Notification of Martin Lewis Alfred Rose as a person with significant control on 28 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 24 March 2022
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 24 March 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 24 March 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 24 March 2017
13 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
26 Sep 2016 AA Full accounts made up to 24 March 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 18
16 Jul 2015 AA Full accounts made up to 24 March 2015
24 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18
24 Jun 2015 CH01 Director's details changed for Andrew Carlile Barrs on 1 February 2014
27 Oct 2014 AD01 Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 October 2014