ACTIVATEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

14/08/2514 August 2025 NewSatisfaction of charge 113474930001 in full

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/02/252 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Change of details for Mr Jose Luis Molto Marin as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Jose Luis Molto Marin on 2023-08-15

View Document

11/08/2311 August 2023 Registered office address changed from 3 Warmwell Close Coventry CV2 2JT England to 128 City Road London EC1V 2NX on 2023-08-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Statement of capital on 2022-01-01

View Document

01/02/221 February 2022 Cessation of Gurdeep Singh Jhutty as a person with significant control on 2022-01-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE LUIS MOLTO MARIN / 01/04/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR. JOSE LUIS MOLTO MARIN / 01/04/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113474930001

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BIOCITY PENNYFOOT STREET NOTTINGHAM NG1 1GF ENGLAND

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 38 REGENCY HOUSE 35 QUEEN'S ROAD COVENTRY CV1 3DA UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GURDEEP SINGH JHUTTY / 05/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/03/195 March 2019 CESSATION OF NARINDER SINGH BAINS AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH JHUTTY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NARINDER BAINS

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE LUIS MOLTO MARIN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JOSE LUIS MOLTO MARIN

View Document

21/12/1821 December 2018 CESSATION OF MARIO MOLTO MARIN AS A PSC

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

04/05/184 May 2018 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