ACTIVATE COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGER HOWARD / 22/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/01/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 34 MEADWAY, POYNTON, STOCKPORT, CHESHIRE SK12 1DZ

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information