ACTIVAEON LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

27/02/2427 February 2024 Registered office address changed from Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-02-27

View Document

27/02/2427 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-02-21

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-10-31

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Micro company accounts made up to 2020-10-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BELL

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY CHRISTOPHER MOAT / 29/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE NE28 9NZ

View Document

01/03/161 March 2016 05/05/15 NO CHANGES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM LUGANO BUILDING 57 MELBOURNE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2JQ

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW DEAN

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR LISA ILLINGWORTH JOHNSONB

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 15435173.8

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1120 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JOHN ANTHONY SMITH

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1016 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 369282.0

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER MOAT / 05/05/2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ILLINGWORTH JOHNSONB / 05/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JOHNSON / 05/05/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE1 2AQ NE8 1PQ

View Document

16/04/1016 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1016 April 2010 SUB-DIVISION 31/03/10

View Document

16/04/1016 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 319282.0

View Document

26/11/0926 November 2009 123 REC'D INCREASED BY 250.000 BEYOND 22.000

View Document

26/11/0926 November 2009 NC INC ALREADY ADJUSTED 31/03/2009

View Document

26/11/0926 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 269281

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA ILLINGWORTH JOHNSONB / 05/05/2008

View Document

16/05/0816 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEAN / 19/12/2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: E VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK DURHAM DH4 5QY

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 £ NC 10000/22000 19/06/

View Document

05/07/075 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/075 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: RIVERSIDE SUITE BUSINESS INNOVATION CENTRE SUNDERLAND TYNE & WEAR SR5 2TJ

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 28/04/06

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 MEMORANDUM OF ASSOCIATION

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: RAPIER HOUSE COLIMA AVENUE SUNDERLAND BUSINESS PARK SUNDERLAND SR5 3XB

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

10/08/0410 August 2004 £ NC 100/5001 23/07/0

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 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