Advanced company searchLink opens in new window

ACTIMO LIMITED

Company number 04723120

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)
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Jerry O'leary on 4 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
25 Mar 2011 CERTNM Company name changed paradigm facilities management LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AD01 Registered office address changed from 38 Dartford Road Sevenoaks Kent TN13 3TQ on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Jerry O'leary on 1 January 2010
16 Dec 2009 TM01 Termination of appointment of Steven Bell as a director
16 Dec 2009 AP03 Appointment of Mr Jerry O'leary as a secretary