ACTIV EMEA LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Appointment of Miss Trudy Cook as a director on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Registered office address changed from C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 12 Regent Street London SW1Y 4PE on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Wesley Michael Philip Barber as a director on 2024-03-11

View Document

11/03/2411 March 2024 Cessation of Wesley Michael Philip Barber as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Notification of Trudy Cook as a person with significant control on 2024-03-11

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE England to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-03-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 3 City West One Office Park, Gelderd Road Leeds West Yorkshire LS12 6LX to 7 Bell Yard London WC2A 2JR on 2022-02-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY MICHAEL PHILIP BARBER

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED BLUESKY WEB SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/17

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR. WESLEY MICHAEL PHILIP BARBER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAN CHUN CHUEN

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY ALLAN BARBER

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY BARBER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MALCOLM TAN CHUN CHUEN

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1429 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARQUIZA

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MR. ALLAN BARBER

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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