ATTIVO FINANCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Andrew James Clennell as a director on 2025-05-27

View Document

15/04/2515 April 2025 Appointment of Mr Ian Joseph Plumpton as a director on 2025-04-15

View Document

03/04/253 April 2025 Termination of appointment of Ian Joseph Plumpton as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Jonathan Paul Sturgess as a director on 2025-04-03

View Document

28/02/2528 February 2025 Termination of appointment of Louise Margaret Barraclough as a director on 2025-02-28

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

18/10/2418 October 2024 Appointment of Mrs Joanne Marie Gilroy French as a director on 2024-10-18

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Miss Louise Margaret Barraclough as a director on 2024-08-13

View Document

30/01/2430 January 2024 Appointment of Mr Jon Paul Sturgess as a director on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Jon Paul Sturgess on 2024-01-30

View Document

29/01/2429 January 2024 Registration of charge 067890670002, created on 2024-01-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/01/2425 January 2024 Registration of charge 067890670001, created on 2024-01-24

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/07/2310 July 2023

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Mark James Mccann as a director on 2022-10-19

View Document

07/04/227 April 2022 Termination of appointment of Stuart Stephen Harding as a director on 2022-03-23

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

08/07/218 July 2021 Cessation of Michael Joslin as a person with significant control on 2021-05-28

View Document

08/07/218 July 2021 Appointment of Mr Ian Joseph Plumpton as a director on 2021-07-08

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS MARY JOSEPHINE DODGE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 12/01/16 NO CHANGES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 12/01/14 NO CHANGES

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 12/01/13 NO CHANGES

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MRS ANNA MARIA DELGADO

View Document

24/02/1124 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DODGE / 12/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSLIN / 12/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSLIN / 12/01/2010

View Document

04/05/094 May 2009 DIRECTOR APPOINTED STEPHEN ROBERT DODGE

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOSLIN

View Document

24/04/0924 April 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

12/01/0912 January 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