ACTIVATE BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/02/2519 February 2025 Change of details for Mrs Emma Carin Ko as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Chung-Min Ko as a person with significant control on 2025-02-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Chung-Min Ko on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mrs Emma Carin Ko on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 77 Vale Road Colwick Nottingham NG4 2GN England to 42 Edenhall Gardens Nottingham NG11 8AG on 2023-09-29

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/09/2227 September 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

27/09/2227 September 2022 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/08/1915 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARIN BERGGREN / 25/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED EMMA CARIN BERGGREN

View Document

22/05/1722 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG-MIN KO / 24/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 167 VALE ROAD COLWICK NOTTINGHAM NG4 2GN ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 77 VALE ROAD NOTTINGHAM NG8 6GS ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 167 FRINTON ROAD NOTTINGHAM NG8 6GS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG-MIN KO / 05/02/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 94 FIELDEND ROAD FIELDEND ROAD LONDON SW16 5SU ENGLAND

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY JANE BULLEN

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG-MIN KO / 19/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 93 NORBURY COURT ROAD LONDON SW16 4HX ENGLAND

View Document

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 43 DONNYBROOK ROAD LONDON SW16 5AY UNITED KINGDOM

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG-MIN KO / 19/09/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JANE KATHERINE BULLEN / 19/09/2011

View Document

26/08/1126 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 129A BURNT ASH ROAD LONDON SE12 8RA UNITED KINGDOM

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG-MIN KO / 22/01/2010

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE KATHERINE BULLEN / 22/01/2010

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 51 LOCKESFIELD PLACE LONDON E14 3AJ UNITED KINGDOM

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE BULLEN / 08/08/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG-MIN KO / 08/08/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM FLAT A 66 ELLISON ROAD LONDON SW16 5BY

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE BULLEN / 24/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG-MIN KO / 24/12/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG-MIN KO / 20/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE BULLEN / 20/06/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 12 BRUCE ROAD MITCHAM SURREY CR4 2BG

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: FLAT 1 13 CONYERS ROAD LONDON SW16 6LP

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: FLAT 1 13 CONYERS ROAD LONDON SW16 6LP

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 27 UNDINE STREET LONDON SW17 8PP

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 27 UNDINE STREET LONDON SW17 8PP

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

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