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)
27 Jul 2012 CH01 Director's details changed for Michael Andrew Thornhill on 5 July 2012
27 Jul 2012 CH01 Director's details changed for Judith Venetia Millet on 5 July 2012
27 Jul 2012 CH01 Director's details changed for Mr Simon Millet on 5 July 2012
27 Jul 2012 CH01 Director's details changed for Anthony Millet on 5 July 2012
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
08 Dec 2011 AD01 Registered office address changed from C/O Activinstinct Ltd Unit 4 Hertsmere Industrial Park Warwick Road Borehamwood London WD6 1GT United Kingdom on 8 December 2011
20 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from 7 Carlisle Road Colindale London NW9 0HD on 16 August 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 65,151.55
26 May 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 65,151.55
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Accounts for a small company made up to 31 August 2010
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Michael Andrew Thornhill on 5 July 2010
23 Sep 2010 CH01 Director's details changed for Mr Andrew Millet on 1 June 2010
23 Sep 2010 CH01 Director's details changed for Mr Simon Millet on 5 July 2010
23 Sep 2010 CH01 Director's details changed for Anthony Millet on 5 July 2010
23 Sep 2010 CH01 Director's details changed for Judith Venetia Millet on 5 July 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2010 SH08 Change of share class name or designation
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 60,607
18 May 2010 SH02 Sub-division of shares on 6 April 2010
12 Mar 2010 AA Accounts for a small company made up to 31 August 2009
01 Oct 2009 363a Return made up to 02/08/09; full list of members