- Company Overview for ACTVALE LIMITED (07659906)
- Filing history for ACTVALE LIMITED (07659906)
- People for ACTVALE LIMITED (07659906)
- More for ACTVALE LIMITED (07659906)
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) |
---|---|---|---|
13 Oct 2014 | AA | Accounts for a small company made up to 24 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
15 Nov 2013 | AA | Full accounts made up to 24 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 24 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 13 June 2012 | |
13 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 24 March 2012 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
07 Jul 2011 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Michael Holder as a director | |
07 Jul 2011 | AP01 | Appointment of Martin Lewis Alfred Rose as a director | |
07 Jul 2011 | AP01 | Appointment of Andrew Carlile Barrs as a director | |
07 Jun 2011 | NEWINC |
Incorporation
|