ACTIVINSTINCT HOLDINGS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Accounts for a dormant company made up to 2024-02-03

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

27/04/2327 April 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-29

View Document

10/10/2210 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES GREENHALGH / 28/06/2017

View Document

19/12/1619 December 2016 SUB-DIVISION 14/06/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 14/06/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLET

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLET

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 1552.835

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNHILL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW THORNHILL / 05/07/2015

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLET

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

22/07/1422 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED AGHOCO 1181 LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WILLIAMS / 09/10/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY MILLET / 25/10/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VENETIA MILLET / 25/10/2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW THORNHILL / 25/10/2013

View Document

23/01/1423 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1423 January 2014 CURRSHO FROM 30/06/2014 TO 31/01/2014

View Document

23/01/1423 January 2014 SAIL ADDRESS CREATED

View Document

21/01/1421 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR BARRY COLIN BOWN

View Document

11/11/1311 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 1548.14

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED ANTHONY MILLET

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED JUDITH VENETIA MILLET

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR SIMON JEFFREY MILLET

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MICHAEL ANDREW THORNHILL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED PETER ALAN COWGILL

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

07/11/137 November 2013 SUB-DIVISION 25/10/13

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

07/11/137 November 2013 SECRETARY APPOINTED JANE MARIE BRISLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DAVE WILLIAMS

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085822150001

View Document

24/06/1324 June 2013 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