ACTINOID CONSULTING LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER PETTIFOR / 01/04/2020

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANA CARDOSO FERREIRA

View Document

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

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS MARIANA FERRIARA

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 28 MALVERN CRESCENT LITTLE DAWLEY TELFORD TF4 3HE ENGLAND

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PETTIFOR

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 11 MALVERN CRESCENT LITTLE DAWLEY TELFORD TF4 3HE ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 11 HARROW VIEW ROAD EALING LONDON W5 1NA

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 13/04/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR

View Document

22/05/1422 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY GIBSON SECRETARIES LTD

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED AG COSECS LTD

View Document

04/07/124 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR IAN KARL PETTIFOR

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS SARAH JANE PETTIFOR

View Document

12/07/1112 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 23/04/2010

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KARL PETTIFOR / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MRS SARAH JANE PETTIFOR

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR IAN KARL PETTIFOR

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 21/01/2011

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 12/08/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, C/O DANIEL PETTIFOR, WAUN ISAF CAE MANSEL ROAD, THREE CROSSES, SWANSEA, SA4 3HE, WALES

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 12/08/2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 23/04/2010

View Document

31/03/1031 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, 28 MALVERN CRESCENT, LITTLE DAWLEY, TELFORD, TF4 3HE

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER PETTIFOR / 12/02/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DANIEL PETER PETTIFOR

View Document

07/05/087 May 2008 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

23/04/0823 April 2008 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