ACTIVPAYROLL GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-03-31

View Document

04/06/254 June 2025 Termination of appointment of Douglas Hugh Sawers as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Nick Richard Treston as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Guy Michael L'estrange Gillon as a director on 2025-06-03

View Document

04/06/254 June 2025 Appointment of Sophie Glanfield as a director on 2025-06-03

View Document

29/05/2529 May 2025 Registration of charge 123697200003, created on 2025-05-28

View Document

20/05/2520 May 2025 Appointment of Gary Henderson as a director on 2025-05-01

View Document

16/05/2516 May 2025 Appointment of Andrew Philp as a director on 2025-05-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

24/12/2424 December 2024 Appointment of Mr Nick Richard Treston as a director on 2024-11-25

View Document

24/12/2424 December 2024 Termination of appointment of Nicholas Thomas Southwell as a director on 2024-11-15

View Document

20/08/2420 August 2024 Termination of appointment of James Joseph Michael Faulds as a director on 2024-05-20

View Document

11/07/2411 July 2024 Appointment of Mr Douglas Hugh Sawers as a director on 2024-06-05

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

08/03/248 March 2024 Termination of appointment of Jason Thomas Allen as a director on 2024-03-06

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

16/04/2016 April 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CROWN HOUSE 143-147 REGENT STREET LONDON W1B 4NR UNITED KINGDOM

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123697200002

View Document

31/01/2031 January 2020 ADOPT ARTICLES 24/01/2020

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED APEX MIDCO LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123697200001

View Document

29/01/2029 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 47570

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY REYNOLDS

View Document

18/12/1918 December 2019 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