COACTIVE ICT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Jack James Tupper as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Nathan Wright as a secretary on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Marc Nicolas Halstead as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of John Kilkenny as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Marc Nicolas Halstead as a director on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE England to Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB on 2025-08-07

View Document

07/08/257 August 2025 NewAppointment of Mr Alexander James Shaw Halsall as a director on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB England to Unit 66 Hillgrove Business Park Nazeing Road Nazeing EN9 2HB on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Nathan Wright as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewNotification of Cyb3R Ltd as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewCessation of Marc Nicolas Halstead as a person with significant control on 2025-08-07

View Document

25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Second filing for the appointment of Mr Marc Nicholas Halstead as a director

View Document

23/06/2523 June 2025 Appointment of Mr Marc Nicolas Halstead as a director on 2019-11-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Change of details for Mr Nathan Wright as a person with significant control on 2024-11-29

View Document

31/03/2531 March 2025 Notification of Marc Nicolas Halstead as a person with significant control on 2024-11-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from The Old Parlour Granary Business Centre Hollins Farm, Twemlow Lane Cranage CW5 8GE United Kingdom to The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK, OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3NX UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK, OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3NX UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN WRIGHT / 28/11/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 COMPANY NAME CHANGED PURETEL LTD CERTIFICATE ISSUED ON 21/02/20

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 105

View Document

27/11/1927 November 2019 Appointment of Mr Marc Nicolas Halstead as a director on 2019-11-27

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR JOHN KILKENNY

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MARC NICOLAS HALSTEAD

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ UNITED KINGDOM

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WRIGHT / 26/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/11/1823 November 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 5 COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE CW6 9DY ENGLAND

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 3B COUNTY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE CW6 9DY

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED PURE TELECOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NATHAN WRIGHT / 06/10/2010

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WRIGHT / 08/08/2010

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM ELLESMORE HOUSE WINCHAM AVENUE WINCHAM NORTHWICH CHESHIRE CW9 6GH

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROE

View Document

08/08/098 August 2009 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