Advanced company searchLink opens in new window

ACTIVTRADES PLC

Company number 05367727

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)
10 Jul 2009 288a Secretary appointed christopher michael andre forster
30 Jun 2009 363a Return made up to 17/02/09; full list of members
08 Apr 2009 AA Full accounts made up to 31 December 2008
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 287 Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT
13 Mar 2009 288b Appointment terminate, director george alan sassoon logged form
09 Mar 2009 288b Appointment terminated director federico cirulli
09 Mar 2009 288b Appointment terminated director dante buonsanto
09 Mar 2009 288a Director appointed torben gregers friis
24 Sep 2008 288b Appointment terminated director trisham chundunsing
22 May 2008 363a Return made up to 17/02/08; full list of members
22 May 2008 288c Director's change of particulars / dante buonsanto / 22/05/2008
22 May 2008 288c Director's change of particulars / trisham chundunsing / 22/05/2008
10 Apr 2008 AA Full accounts made up to 31 December 2007
22 Jan 2008 288a New director appointed
22 Jan 2008 288a New director appointed
22 Jan 2008 288b Director resigned
18 Jan 2008 288b Director resigned
25 Oct 2007 AA Full accounts made up to 31 December 2006
14 May 2007 88(2)R Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900
14 May 2007 88(2)R Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400
14 May 2007 123 Nc inc already adjusted 26/04/07
14 May 2007 123 Nc inc already adjusted 26/04/07
14 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital