ACTIV EDUCATE LTD

Company Documents

DateDescription
19/12/2419 December 2024 Termination of appointment of Rashik Parmar as a director on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Mrs Wendy Franklin as a director on 2024-12-17

View Document

30/08/2430 August 2024 Appointment of Mrs Shelley Anne Decker as a secretary on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Rashik Parmar as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Robert Deri as a secretary on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Robert George Deri as a director on 2024-08-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ROBERT GEORGE DERI

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR ROBERT DERI

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JONES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAURENCE JONES / 29/08/2012

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 13/08/12 NO CHANGES

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNA HARRIS

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED PHILIP LAURENCE JONES

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LINEKER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED CLIFFORD LINEKER

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD MK44 2QS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

04/09/094 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 SECRETARY APPOINTED PHILIP LAURENCE JONES

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP JONES

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 9 GERY COURT EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8TA UNITED KINGDOM

View Document

07/10/087 October 2008 DIRECTOR APPOINTED SUZANNA PETRA HARRIS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP GRENVILLE JONES

View Document

07/10/087 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/08/0715 August 2007 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