ACTIVATE B. D. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
22/11/2222 November 2022 | Director's details changed for Mr Steven Lloyd Rees on 2022-11-16 |
22/11/2222 November 2022 | Change of details for Mr Steve Rees as a person with significant control on 2022-11-16 |
22/11/2222 November 2022 | Registered office address changed from 48 Headlands Kettering Northamptonshire NN15 7HR to Seven Grange Lane Pitsford Northampton NN6 9AP on 2022-11-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE REES |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) |
27/09/1627 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | DISS40 (DISS40(SOAD)) |
20/10/1520 October 2015 | FIRST GAZETTE |
19/10/1519 October 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM STERLING HOUSE 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JENINE REES |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ |
09/09/119 September 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REES / 25/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENINE REES / 25/06/2010 |
25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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