Advanced company searchLink opens in new window

ACTIV-TEC LIMITED

Company number 10242651

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 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 SH08 Change of share class name or designation
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 June 2021
09 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 250
27 Jul 2018 CAP-SS Solvency Statement dated 20/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jul 2017 PSC01 Notification of Cynthia Kathleen Fisher as a person with significant control on 21 June 2016
21 Jul 2017 PSC01 Notification of Stuart Michael Gizzi as a person with significant control on 21 June 2016
21 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-21
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted