Advanced company searchLink opens in new window

ACTIONSHAKE LIMITED

Company number 03252051

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2003 AA Total exemption small company accounts made up to 31 August 2003
27 Sep 2003 363s Return made up to 19/09/03; full list of members
11 Mar 2003 287 Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY
16 Oct 2002 AA Total exemption small company accounts made up to 31 August 2002
02 Oct 2002 363s Return made up to 19/09/02; full list of members
11 Oct 2001 AA Total exemption small company accounts made up to 31 August 2001
25 Sep 2001 363s Return made up to 19/09/01; full list of members
04 Jun 2001 225 Accounting reference date shortened from 30/11/01 to 31/08/01
29 Jan 2001 AA Accounts for a small company made up to 30 November 2000
18 Sep 2000 363s Return made up to 19/09/00; full list of members
19 Apr 2000 AA Accounts for a small company made up to 30 November 1999
31 Mar 2000 287 Registered office changed on 31/03/00 from: 2 king george court high street billericay essex CM12 9BY
25 Oct 1999 363s Return made up to 19/09/99; no change of members
05 Jun 1999 AA Accounts for a small company made up to 30 November 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 November 1998
05 Jun 1999 287 Registered office changed on 05/06/99 from: 34 fieldway pitsea mount basildon essex SS13 3DQ
27 Oct 1998 363s Return made up to 19/09/98; no change of members
01 Apr 1998 AA Accounts for a small company made up to 30 November 1997
28 Oct 1997 363s Return made up to 19/09/97; full list of members
04 Dec 1996 225 Accounting reference date extended from 30/09/97 to 30/11/97
05 Nov 1996 288a New secretary appointed;new director appointed
05 Nov 1996 288a New director appointed
05 Nov 1996 288b Secretary resigned
05 Nov 1996 288b Director resigned
05 Nov 1996 287 Registered office changed on 05/11/96 from: 1 mitchell lane bristol BS1 6BU
19 Sep 1996 NEWINC Incorporation