- Company Overview for ACTIVINSTINCT LTD (04478999)
- Filing history for ACTIVINSTINCT LTD (04478999)
- People for ACTIVINSTINCT LTD (04478999)
- Charges for ACTIVINSTINCT LTD (04478999)
- Registers for ACTIVINSTINCT LTD (04478999)
- More for ACTIVINSTINCT LTD (04478999)
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
|
|
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
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
|
|
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
|
|
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 |