Advanced company searchLink opens in new window

ACTIVECORE LIMITED

Company number 13783930

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)
24 Sep 2024 AA Full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
12 Feb 2024 PSC01 Notification of Gregory Finger as a person with significant control on 29 January 2024
12 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 12 February 2024
13 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2023 TM01 Termination of appointment of Richard Lawrence Harris as a director on 31 August 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
17 May 2023 AP01 Appointment of Francesca Elizabeth Smith as a director on 16 May 2023
11 May 2023 AD01 Registered office address changed from C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 May 2023
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
06 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-06
  • GBP 100