ACTIVA PROCESS MANAGEMENT GREEN PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Confirmation statement made on 2024-08-22 with updates

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-15

View Document

26/06/2426 June 2024 Notification of Halsnet Capital Limited as a person with significant control on 2024-06-15

View Document

22/06/2422 June 2024 Termination of appointment of Marco Antonio Sanchez Flores as a director on 2024-06-18

View Document

22/06/2422 June 2024 Statement of capital following an allotment of shares on 2024-06-15

View Document

22/06/2422 June 2024 Appointment of Mr Antonio Blasco Munoz as a director on 2024-05-22

View Document

17/06/2417 June 2024 Appointment of Mr Marco Antonio Sanchez Flores as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Antonio Blasco Muñoz as a director on 2024-06-17

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Appointment of Mr Antonio Blasco Muñoz as a director on 2024-04-12

View Document

29/02/2429 February 2024 Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 128 City Road London EC1V 2NX on 2024-02-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Antonio Blasco Munoz as a director on 2023-08-11

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2021-11-30

View Document

11/08/2311 August 2023 Registered office address changed from 71/75 Shelton St. London HC2W 9JQ United Kingdom to 251 Gray's Inn Road London WC1X 8QT on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mr John William Sargent as a director on 2023-08-11

View Document

11/08/2311 August 2023 Notification of John William Sargent as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mr John William Sargent as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of Antonio Blasco Munoz as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Antonio Blasco Munoz as a secretary on 2023-08-11

View Document

08/06/238 June 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-06-08

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Cessation of Merita Berberaj as a person with significant control on 2020-12-15

View Document

27/02/2227 February 2022 Termination of appointment of Merita Berberaj as a director on 2022-02-26

View Document

27/02/2227 February 2022 Notification of Antonio Blasco Munoz as a person with significant control on 2022-02-26

View Document

27/02/2227 February 2022 Cessation of Marin Berberaj as a person with significant control on 2022-02-26

View Document

27/02/2227 February 2022 Termination of appointment of Marin Berberaj as a director on 2022-02-26

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Antonio Blasco Munoz on 2021-09-26

View Document

27/09/2127 September 2021 Appointment of Mr Antonio Blasco Munoz as a secretary on 2021-09-26

View Document

27/09/2127 September 2021 Termination of appointment of Mark Jonathan Richardson as a secretary on 2021-09-26

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 8 CHARMOUTH WALK MANCHESTER LANCASHIRE M22 5BF UNITED KINGDOM

View Document

16/02/2116 February 2021 SECRETARY APPOINTED MR MARK JONATHAN RICHARDSON

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, SECRETARY MARIN BERBERAJ

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, SECRETARY MERITA BERBERAJ

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/11/2030 November 2020 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