Advanced company searchLink opens in new window

ACTINISTA 2016 LIMITED

Company number 09946615

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)
17 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
10 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
16 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 TM01 Termination of appointment of Heather Louise Jackson as a director on 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
17 Jan 2018 CH01 Director's details changed for Mr Nathaniel Luke Cutts on 1 November 2017
11 Jan 2018 AP01 Appointment of Mr Nathaniel Luke Cutts as a director on 1 November 2017
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 38
25 Jul 2017 AP01 Appointment of Mr Joshua John Cutts as a director on 1 April 2017
25 Jul 2017 AP01 Appointment of Mr Benjamin Robert Cutts as a director on 1 April 2017
05 Jun 2017 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 5 June 2017
05 Jun 2017 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 5 June 2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 CH01 Director's details changed for Ms Heather Louise Jackson on 11 January 2017
09 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP England to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017