ACTIV SOLAR (UK) LIMITED

Company Documents

DateDescription
10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 99 99 BECKLOW ROAD LONDON W12 9HH UNITED KINGDOM

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 98 SINCLAIR ROAD LONDON GREATER LONDON W14 0NJ

View Document

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

View Accounts

15/01/1915 January 2019 CESSATION OF JOHANN HARTER AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM CHRISTIAN KOEHLER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAVEH ERTEFAI

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 71-75 SHELDON STREET COVENT GARDEN LONDON WC2H 9JR

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR KIM CHRISTIAN KOEHLER

View Document

30/11/1730 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAVEH ERTEFAI / 16/02/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JR

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAVEH ERTEFAI / 17/12/2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 23/03/15 NO CHANGES

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 23/03/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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