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)
18 Sep 2009 288a Director appointed richard mark george
08 Sep 2009 288b Appointment terminated director dominic holmes
06 Jul 2009 288a Director appointed matthew cooper
08 Apr 2009 363a Return made up to 08/03/09; full list of members
08 Apr 2009 288c Director and secretary's change of particulars / matthew lymbery / 01/03/2009
12 Mar 2009 AA Accounts for a small company made up to 31 May 2008
12 Jan 2009 88(2) Ad 17/12/08\gbp si 1316@0.01=13.16\gbp ic 173.31/186.47\
22 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2008 169 Capitals not rolled up
07 May 2008 363a Return made up to 08/03/08; full list of members
07 May 2008 288c Director's change of particulars / laurence collins / 01/03/2008
07 May 2008 288b Appointment terminated director karl heard-white
02 May 2008 88(2) Ad 27/11/07\gbp si 2215@0.01=22.15\gbp ic 100/122.15\
07 Apr 2008 288a Director appointed dominic holmes
04 Mar 2008 AA Accounts for a small company made up to 31 May 2007
20 Feb 2008 88(2)R Ad 05/04/07--------- £ si 620@.0001 £ ic 100/100
18 Sep 2007 288a New director appointed
18 Jun 2007 88(2)R Ad 30/04/07--------- £ si 620@.01=6 £ ic 100/106
02 Jun 2007 395 Particulars of mortgage/charge
29 May 2007 363a Return made up to 08/03/07; full list of members
24 Mar 2007 288a New director appointed
24 Mar 2007 88(2)R Ad 02/03/07--------- £ si 2669@.01=26 £ ic 100/126
13 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/03/07
13 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities