Advanced company searchLink opens in new window

ACTIV EMEA LTD

Company number 08123976

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
11 Mar 2024 TM01 Termination of appointment of Wesley Michael Philip Barber as a director on 11 March 2024
11 Mar 2024 PSC07 Cessation of Wesley Michael Philip Barber as a person with significant control on 11 March 2024
11 Mar 2024 AP01 Appointment of Miss Trudy Cook as a director on 11 March 2024
11 Mar 2024 PSC01 Notification of Trudy Cook as a person with significant control on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to 12 Regent Street London SW1Y 4PE on 11 March 2024
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Mar 2023 AD01 Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE England to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2023
21 Jun 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 21 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 AD01 Registered office address changed from 3 City West One Office Park, Gelderd Road Leeds West Yorkshire LS12 6LX to 7 Bell Yard London WC2A 2JR on 21 February 2022
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
10 Sep 2018 PSC01 Notification of Wesley Michael Philip Barber as a person with significant control on 2 October 2017
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued