ACTIVEKEEN LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SMART / 27/01/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ANN SMART / 25/02/2015

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SMART / 25/11/2014

View Document

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ANN SMART / 18/02/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/134 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM GATEHOUSE LODGE THE NOOK GREENFIELD OLDHAM OL3 7EG

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ANN SMART / 07/01/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SMART / 01/01/2012

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/01/1120 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED JOANNE SMART

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MARLENE SMART

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMART

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ANN SMART / 15/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SMART / 15/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 2 MONSON ROAD NORTHORPE GAINSBOROUGH LINCOLNSHIRE DN21 4AQ

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2 MONSON ROAD NORTHORPE GAINSBOROUGH LINCOLNSHIRE DN21 4AQ

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: WARRINGTON STREET STALYBRIDGE CHESHIRE SK15 2LB

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

12/06/9112 June 1991 ALTER MEM AND ARTS 04/01/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED AUTHENTIC JOINERY LTD. CERTIFICATE ISSUED ON 15/09/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 3 HAWK YARD GREENFIELD OLDHAM AL3 7NP

View Document

04/07/864 July 1986 COMPANY NAME CHANGED FANAVON LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

25/07/8525 July 1985 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