Advanced company searchLink opens in new window

ACTEV II LIMITED

Company number 09633288

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)
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 451.02
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
16 May 2019 SH01 Statement of capital following an allotment of shares on 19 April 2019
  • GBP 376.02
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2019 AA Group of companies' accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 251.02
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 201.02
08 Nov 2017 AA Accounts for a small company made up to 31 January 2017
01 Nov 2017 CH01 Director's details changed for Baroness Susan Jane Nye on 20 July 2015
31 Oct 2017 CH01 Director's details changed for Mr Gavyn Davies on 20 July 2015
31 Oct 2017 AP01 Appointment of Mr Joseph Davidson as a director on 27 October 2017
31 Oct 2017 AP01 Appointment of Rosie Nye Davies as a director on 27 October 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 101.02
31 Jul 2017 PSC01 Notification of Susan Jane Nye as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Gavyn Davies as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
27 Apr 2017 AA Full accounts made up to 31 January 2016
18 Jan 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 January 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 101
13 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 101
20 Jul 2015 AD01 Registered office address changed from 2nd Floor 6 Burnsall Street London SW3 3st United Kingdom to 25 Moorgate London Greater London EC2R 6AY on 20 July 2015
02 Jul 2015 CERTNM Company name changed SPV2015 LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01