ACTIWISE LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

02/10/232 October 2023 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to 25 Plantation Avenue Trumpington Cambridge CB2 9DL on 2023-10-02

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2313 January 2023 Change of details for Mr Leo Frumson as a person with significant control on 2023-01-01

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Change of details for Mr Leo Frumson as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from 112 Morden Road London SW19 3BP England to 8 High Street Heathfield East Sussex TN21 8LS on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Leo Frumson as a person with significant control on 2022-10-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO FRUMSON / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELENA FRUMSON-BELITSKY / 29/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELENA FRUMSON-BELITSKY / 28/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 2 GARDEN MEWS GARDEN ROAD TONBRIDGE KENT TN9 1PT

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O DIRECTORS 31 MORTLEY CLOSE TONBRIDGE KENT TN9 1ET

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELENA FRUMSON-BELITSKY / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEO FRUMSON / 20/10/2015

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 04/12/13 FOR FORM AR01

View Document

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED HL CONSULTING LIMITED CERTIFICATE ISSUED ON 10/09/14

View Document

22/01/1422 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELENA FRUMSON-BELITSKY / 24/01/2012

View Document

22/12/1122 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRUMSON-BELITSKY / 01/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEO FRUMSON / 01/12/2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 CHANGE PERSON AS DIRECTOR

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO FRUMSON / 01/12/2010

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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