ACTIVECODE LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PERRY MATTHEW LEO / 29/06/2015

View Document

08/03/168 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 41 TURNBERRY WARMLEY BRISTOL BS30 8GL

View Document

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

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 6 SIBLAND ROAD THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 2HG

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANE LEO

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANE LEO

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PERRY MATTHEW LEO / 03/02/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 41 TURNBERRY WARMLEY BRISTOL BS30 8GL ENGLAND

View Document

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

View Accounts

09/02/149 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

02/03/132 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY MATTHEW LEO / 01/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE IMELDA LEO / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/1030 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 6 SIBLAND ROAD THORNBURY BRISTOL AVON BS35 2HG

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED LEO BUSINESS PARTNERS LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 2 GIFFORD CLOSE RANGEWORTHY BRISTOL BS17 5QU

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/01/9528 January 1995

View Document

28/01/9528 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/06/9415 June 1994

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994 Incorporation

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