Advanced company searchLink opens in new window

ACTIVATE BUSINESS SOLUTIONS LTD

Company number 05428420

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)
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Oct 2016 CH01 Director's details changed for Mr Chung-Min Ko on 24 October 2016
24 Oct 2016 AD01 Registered office address changed from 167 Vale Road Colwick Nottingham NG4 2GN England to 77 Vale Road Colwick Nottingham NG4 2GN on 24 October 2016
20 Oct 2016 AD01 Registered office address changed from 77 Vale Road Nottingham NG8 6GS England to 167 Vale Road Colwick Nottingham NG4 2GN on 20 October 2016
20 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from 167 Frinton Road Nottingham NG8 6GS to 77 Vale Road Nottingham NG8 6GS on 20 October 2015
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
04 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
05 Feb 2014 CH01 Director's details changed for Mr Chung-Min Ko on 5 February 2014
05 Feb 2014 AD01 Registered office address changed from 94 Fieldend Road Fieldend Road London SW16 5SU England on 5 February 2014
18 Nov 2013 TM02 Termination of appointment of Jane Bullen as a secretary
14 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 CH01 Director's details changed for Mr Chung-Min Ko on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from 93 Norbury Court Road London SW16 4HX England on 19 August 2013
23 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr Chung-Min Ko on 19 September 2011
19 Sep 2011 CH03 Secretary's details changed for Ms Jane Katherine Bullen on 19 September 2011
19 Sep 2011 AD01 Registered office address changed from 43 Donnybrook Road London SW16 5AY United Kingdom on 19 September 2011
26 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders