ACTIVPAYROLL GROUP LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Full accounts made up to 2024-03-31 |
04/06/254 June 2025 | Termination of appointment of Douglas Hugh Sawers as a director on 2025-06-04 |
04/06/254 June 2025 | Termination of appointment of Nick Richard Treston as a director on 2025-06-04 |
04/06/254 June 2025 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 2025-06-03 |
04/06/254 June 2025 | Appointment of Sophie Glanfield as a director on 2025-06-03 |
29/05/2529 May 2025 | Registration of charge 123697200003, created on 2025-05-28 |
20/05/2520 May 2025 | Appointment of Gary Henderson as a director on 2025-05-01 |
16/05/2516 May 2025 | Appointment of Andrew Philp as a director on 2025-05-01 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
24/12/2424 December 2024 | Appointment of Mr Nick Richard Treston as a director on 2024-11-25 |
24/12/2424 December 2024 | Termination of appointment of Nicholas Thomas Southwell as a director on 2024-11-15 |
20/08/2420 August 2024 | Termination of appointment of James Joseph Michael Faulds as a director on 2024-05-20 |
11/07/2411 July 2024 | Appointment of Mr Douglas Hugh Sawers as a director on 2024-06-05 |
01/05/241 May 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
08/03/248 March 2024 | Termination of appointment of Jason Thomas Allen as a director on 2024-03-06 |
03/01/243 January 2024 | Full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
04/01/234 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
28/09/2228 September 2022 | Full accounts made up to 2022-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
16/04/2016 April 2020 | CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CROWN HOUSE 143-147 REGENT STREET LONDON W1B 4NR UNITED KINGDOM |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123697200002 |
31/01/2031 January 2020 | ADOPT ARTICLES 24/01/2020 |
30/01/2030 January 2020 | COMPANY NAME CHANGED APEX MIDCO LIMITED CERTIFICATE ISSUED ON 30/01/20 |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123697200001 |
29/01/2029 January 2020 | 24/01/20 STATEMENT OF CAPITAL GBP 47570 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR MICHAEL ANTHONY REYNOLDS |
18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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