- Company Overview for ACTIVECORE LIMITED (13783930)
- Filing history for ACTIVECORE LIMITED (13783930)
- People for ACTIVECORE LIMITED (13783930)
- More for ACTIVECORE LIMITED (13783930)
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
|
|
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
06 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-06
|