- Company Overview for ACTIVIEW LIMITED (10418512)
- Filing history for ACTIVIEW LIMITED (10418512)
- People for ACTIVIEW LIMITED (10418512)
- Charges for ACTIVIEW LIMITED (10418512)
- More for ACTIVIEW LIMITED (10418512)
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
|
|
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
Statement of capital on 2016-10-10
|