Advanced company searchLink opens in new window

ATRIVITA LIMITED

Company number 08649268

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)
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
14 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Ivan Berkes on 7 January 2016
22 Jan 2016 AP01 Appointment of Mr Jonathan George Farrington as a director on 7 January 2016
22 Jan 2016 AP01 Appointment of Mr Simon James Dorris as a director on 7 January 2016
28 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
23 Oct 2015 TM01 Termination of appointment of Marek Rendek as a director on 19 October 2015
19 Oct 2015 CERTNM Company name changed union pharma LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AD01 Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 26 September 2014
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 100