Advanced company searchLink opens in new window

ACTIVIEW LIMITED

Company number 10418512

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)
01 Aug 2019 CH01 Director's details changed for Mr Ezriel Dov Konig on 1 August 2019
24 Jul 2019 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to 105 Eade Road, Building C Blueberry - 3rd Floor London N4 1TJ on 24 July 2019
31 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 PSC01 Notification of Guy Harry Michel Konig as a person with significant control on 9 December 2016
06 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 6 July 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
22 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
09 Feb 2018 MR01 Registration of charge 104185120002, created on 8 February 2018
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
02 Feb 2017 MR01 Registration of charge 104185120001, created on 31 January 2017
12 Dec 2016 AP01 Appointment of Mr Ezriel Dov Konig as a director on 9 December 2016
12 Dec 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2016
09 Dec 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 9 December 2016
10 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 1