Advanced company searchLink opens in new window

ACTIV8 INTELLIGENCE LIMITED

Company number 05384841

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)
26 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
24 Jan 2017 TM02 Termination of appointment of Matthew Bradley Lymbery as a secretary on 16 September 2016
23 Jan 2017 TM01 Termination of appointment of Matthew Bradley Lymbery as a director on 16 September 2016
23 Jan 2017 TM01 Termination of appointment of John Cusack as a director on 16 September 2016
23 Jan 2017 TM01 Termination of appointment of Richard Mark George as a director on 16 September 2016
23 Jan 2017 TM01 Termination of appointment of Paul Robert Gratton as a director on 16 September 2016
23 Jan 2017 AP01 Appointment of Mr Bruce John Thew as a director on 16 September 2016
23 Jan 2017 AP01 Appointment of Mr Andrew Armitage as a director on 16 September 2016
23 Jan 2017 AD01 Registered office address changed from The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB to Estate House Evesham Street Redditch Worcestershire B97 4HP on 23 January 2017
16 Aug 2016 MR04 Satisfaction of charge 1 in full
21 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 398,584.3
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 CH01 Director's details changed for Mr Paul Robert Gratton on 1 July 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 398,584.3
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Nov 2014 CH01 Director's details changed for Matthew Bradley Lymbery on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Matthew Bradley Lymbery on 4 November 2014
10 Jul 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 398,584.3
10 Jul 2014 AD04 Register(s) moved to registered office address
10 Jul 2014 AD02 Register inspection address has been changed from The Coach House Hexgreave Hall Farnsfield Mansfield Nottinghamshire NG22 8LS
23 Apr 2014 AP01 Appointment of Mr John Cusack as a director
10 Mar 2014 AD01 Registered office address changed from Regus Business Centre Pegasus Business Park Castle Donington Derby DE74 2TZ on 10 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders