ACTIVUS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

13/06/2413 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mr Tristan Marie Patrick Claude De Foucher De Careil as a director on 2024-05-15

View Document

30/05/2430 May 2024 Termination of appointment of Philippe Pierre Simon as a director on 2024-05-15

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Registered office address changed from The Bread Factory 1a Broughton Street London SW8 3QJ United Kingdom to Programme, 3rd Floor All Saints Street Bristol BS1 2LZ on 2022-12-13

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JAMES ADAM STOKOE

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CROOK

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE KINSLEY

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM CEGEDIM HOUSE POUND ROAD CHERTSEY SURREY KT16 8EH

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BRIGHTON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MAXWELL RODERICK BRIGHTON

View Document

05/08/155 August 2015 SECRETARY APPOINTED MRS SUSAN HEAP

View Document

05/08/155 August 2015 DIRECTOR APPOINTED PHILIPPE PIERRE SIMON

View Document

05/08/155 August 2015 DIRECTOR APPOINTED PIERRE LOUIS MAURICE MARUCCHI

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER CROOK

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROGER KINSLEY / 10/05/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER CROOK / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROOK / 10/05/2011

View Document

22/12/1022 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROOK / 23/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROGER KINSLEY / 23/11/2009

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 CONVE 15/12/98

View Document

29/12/9829 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/98

View Document

29/12/9829 December 1998 CON OF SHARES 15/12/98

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 15/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: BELFRY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

27/12/9527 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/93

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED CROOK KINSLEY WATSON LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

21/01/9321 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 SECRETARY RESIGNED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

27/11/9227 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information