Advanced company searchLink opens in new window

ACTIVINSTINCT LTD

Company number 04478999

Filter by category

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)
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
11 Feb 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
04 Feb 2014 AA01 Current accounting period extended from 31 August 2014 to 31 January 2015
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 AP01 Appointment of Mr David Robert Williams as a director
02 Jan 2014 AD03 Register(s) moved to registered inspection location
02 Jan 2014 AD02 Register inspection address has been changed
31 Dec 2013 AP01 Appointment of Mr Brian Michael Small as a director
31 Dec 2013 AP01 Appointment of Mr Barry Colin Bown as a director
31 Dec 2013 AP01 Appointment of Mr Peter Alan Cowgill as a director
31 Dec 2013 TM01 Termination of appointment of Andrew Millet as a director
31 Dec 2013 AP03 Appointment of Mrs Jane Marie Brisley as a secretary
31 Dec 2013 TM02 Termination of appointment of Judith Millet as a secretary
31 Dec 2013 AD01 Registered office address changed from 4 Hertsmere Industrial Park Warwick Road Borehamwood Hertfordshire WD6 1GT England on 31 December 2013
10 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/10/2013
07 Nov 2013 SH08 Change of share class name or designation
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 625,397.50
  • ANNOTATION A second filed SH01 was registered on 10/12/2013
31 Oct 2013 MR04 Satisfaction of charge 2 in full
31 Oct 2013 MR01 Registration of charge 044789990003
25 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mr Simon Millet on 6 July 2012
24 Jul 2013 CH01 Director's details changed for Judith Venetia Millet on 6 July 2012
04 Jan 2013 AA Accounts for a small company made up to 31 August 2012
27 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
27 Jul 2012 CH03 Secretary's details changed for Judith Venetia Millet on 5 July 2012