ACTIVITI CONSULTING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

21/05/2321 May 2023 Registered office address changed from The Elms, 2 Tavistock Road 15 Croydon Surrey CR0 2AL England to 2 the Elms 15 Tavistock Road Croydon Surrey CR0 2AL on 2023-05-21

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/01/2229 January 2022 Director's details changed for Mr Walter Viti on 2022-01-29

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 9 RECTORY GARDENS RECTORY ROAD BECKENHAM BR3 1HN ENGLAND

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 7 RECTORY GARDENS RECTORY ROAD BECKENHAM KENT BR3 1HN

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

16/04/1916 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER VITI / 17/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER VITI / 16/05/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER VITI / 07/07/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 7 RECTORY GARDENS RECTORY ROAD BECKENHAM KENT BR3 1HN

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM C/O 1ST OPTION LIMITED BANK HOUSE 23 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2EW

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER VITI / 07/07/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 16 MACKENZIE ROAD BECKENHAM KENT BR3 4RU

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED POLETEX LIMITED CERTIFICATE ISSUED ON 19/10/04

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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