TESTACTIVE LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 AUDITOR RESIGNATION SEC 519

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINT PERSON AS DIRECTOR

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS JAYNEE TREON

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID WILLIAM PERRY

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH AMLANI / 27/01/2010

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 28 WELBECK STREET LONDON GREATER LONDON W1G 8EW

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS PRITESH AMLANI

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS PRITESH AMLANI

View Document

19/12/0819 December 2008 CURREXT FROM 09/08/2008 TO 31/12/2008

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/08/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O THE RHONDDA CARE HOME TYNTYLA AVENUE YSTRAD RHONDDA CF41 7SU

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 28 WELBECK STREET LONDON GREATER LONDON W1G 8EW

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 09/08/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/01/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 � IC 1000/750 18/03/00 � SR 250@1=250

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: G OFFICE CHANGED 29/03/93 23 SHIRE COURT QUAKERS YARD MID GLAM CF46 5HJ

View Document

25/01/9325 January 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: G OFFICE CHANGED 02/04/92 2 BACHES STREET LONDON N1 6UB

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 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


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