ACTUA INTERNATIONAL LIMITED

843 Finchley Road, London, NW11 8NA
StatusACTIVE
Company No.05363746
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ACTUA INTERNATIONAL LIMITED is an active private limited company with number 05363746. It was incorporated 19 years, 4 months, 2 days ago, on 14 February 2005. The company address is 843 Finchley Road, London, NW11 8NA.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-27

Made up date: 2016-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053637460001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-28

Made up date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053637460002

Charge creation date: 2015-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-29

Made up date: 2014-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 053637460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-27

Officer name: Mr Joseph Herszaft

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Herszaft

Change date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Joseph Herszaft

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-27

Officer name: Mr Joseph Herszaft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Reichman

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roughan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Reichman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: James Lee Roughan

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 2ND floor nicholas house riverfront enfield middlesex EN1 3TR

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from 843 finchley road london NW11 8NA

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06-14/02/07 £ si [email protected]=98

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BIRD CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10597171
Status:ACTIVE
Category:Private Limited Company

BRILLIANT NETWORKS LIMITED

225 MARKET STREET,HYDE,SK14 1HF

Number:09194566
Status:ACTIVE
Category:Private Limited Company

DMG BIOPHOTONICS LIMITED

24 KAIMS GROVE,LIVINGSTON,EH54 7DU

Number:SC489207
Status:ACTIVE
Category:Private Limited Company

DY PROPERTIES LTD

4 KIRKHAM AVENUE,WARRINGTON,WA3 1LL

Number:11776059
Status:ACTIVE
Category:Private Limited Company

I NEED INK LIMITED

11 WEBSTERS YARD,KENDAL,

Number:11539060
Status:ACTIVE
Category:Private Limited Company

LASERME LIMITED

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:10455096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source