Advanced company searchLink opens in new window

HOBART ACTIVUM JVCO LIMITED

Company number 12962203

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)
11 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,000
03 Jul 2024 SH19 Statement of capital on 3 July 2024
  • GBP 1,100
03 Jul 2024 SH20 Statement by Directors
03 Jul 2024 CAP-SS Solvency Statement dated 02/07/24
03 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/07/2024
18 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,000
22 Nov 2023 AA Full accounts made up to 31 December 2022
27 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
15 May 2023 MR04 Satisfaction of charge 129622030003 in full
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 1,100
21 Dec 2022 CH01 Director's details changed for Ms Jessica Mary Walker on 20 December 2022
14 Dec 2022 AP01 Appointment of Ms Jessica May Walker as a director on 12 December 2022
14 Dec 2022 TM01 Termination of appointment of Brian Jordan Betel as a director on 12 December 2022
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
18 Oct 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,000
13 Jul 2022 MR01 Registration of charge 129622030004, created on 11 July 2022
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
09 Apr 2021 MR01 Registration of charge 129622030002, created on 31 March 2021
09 Apr 2021 MR01 Registration of charge 129622030003, created on 31 March 2021
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 TM01 Termination of appointment of John-Paul Meagher as a director on 31 December 2020
31 Dec 2020 SH08 Change of share class name or designation