Advanced company searchLink opens in new window

ACTIVPAYROLL GROUP LIMITED

Company number 12369720

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)
17 Sep 2024 AP01 Appointment of Mr Robert John William Jones as a director on 5 June 2024
13 Sep 2024 TM01 Termination of appointment of Michael Anthony Reynolds as a director on 5 June 2024
20 Aug 2024 TM01 Termination of appointment of James Joseph Michael Faulds as a director on 20 May 2024
11 Jul 2024 AP01 Appointment of Mr Douglas Hugh Sawers as a director on 5 June 2024
01 May 2024 MA Memorandum and Articles of Association
09 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2024 TM01 Termination of appointment of Jason Thomas Allen as a director on 6 March 2024
03 Jan 2024 AA Full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
28 Sep 2022 AA Full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 March 2021
18 Aug 2021 AP01 Appointment of Mr Jason Thomas Allen as a director on 5 August 2021
25 Jan 2021 AP01 Appointment of Mr James Joseph Michael Faulds as a director on 1 January 2021
20 Jan 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
08 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
07 Dec 2020 AP01 Appointment of Mr Nicholas Thomas Southwell as a director on 21 September 2020
11 Sep 2020 AP01 Appointment of Stephen Callaghan as a director on 1 September 2020
16 Apr 2020 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to One St. Peters Square Manchester M2 3DE on 16 April 2020
03 Feb 2020 MR01 Registration of charge 123697200002, created on 24 January 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24