ACTIV PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
06/06/256 June 2025 | Termination of appointment of Zulfikar Hassam as a director on 2025-05-30 |
28/05/2528 May 2025 | Director's details changed for Mr Zulfikar Hassam on 2025-05-28 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054960700001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/07/1531 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT 35 PHOENIX INDUSTRIAL ESTATE CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0AY |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ZULFIKAR HASSAM / 01/05/2012 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WATKINS / 01/10/2009 |
05/07/105 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZULFIKAR HASSAM / 01/10/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WATKINS / 28/02/2009 |
03/07/093 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE HEARNE |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 17 GREGSTON INDUSTRIAL ESTATE BIRMINGHAM ROAD OLDBURY WEST MIDLANDS B69 4EX |
05/07/075 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 12 BULLRUSH GLADE ST GEORGES TELFORD TF2 9TR |
28/11/0528 November 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
28/11/0528 November 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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