ACTIMERCE CONSULTANCY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/237 February 2023 Director's details changed for Mr Michael Cox on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Michael Cox as a person with significant control on 2023-02-07

View Document

31/01/2331 January 2023 Director's details changed for Mr Aaron Turner on 2022-11-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/06/202 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL COX / 13/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TURNER / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COX / 12/02/2020

View Document

02/09/192 September 2019 CESSATION OF AARON TURNER AS A PSC

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 47 BASEPOINT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 20/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / AARON TURNER / 20/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL COX / 20/08/2019

View Document

25/03/1925 March 2019 ADOPT ARTICLES 12/02/2019

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company