ACTIVUS WEALTH LTD
Status | ACTIVE |
Company No. | 08999169 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVUS WEALTH LTD is an active private limited company with number 08999169. It was incorporated 10 years, 1 month, 26 days ago, on 16 April 2014. The company address is 16 Milbourne Lane, Esher, KT10 9DX, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type full
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type full
Date: 08 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Capital name of class of shares
Date: 02 Mar 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr James Stuart Mottram
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type full
Date: 10 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type full
Date: 23 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital name of class of shares
Date: 18 Oct 2019
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Mottram
Termination date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-10
New address: 16 Milbourne Lane Esher Surrey KT10 9DX
Old address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP England
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Capital name of class of shares
Date: 20 Mar 2019
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-13
Psc name: Kyrste Ferguson
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-13
Officer name: Andrew James Davisson
Documents
Accounts with accounts type full
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Andrew James Davisson
Documents
Capital allotment shares
Date: 23 May 2018
Action Date: 23 May 2018
Category: Capital
Type: SH01
Date: 2018-05-23
Capital : 75,000 GBP
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Capital allotment shares
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Capital : 67,500 GBP
Date: 2018-01-22
Documents
Accounts with accounts type full
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Second filing of annual return with made up date
Date: 08 Mar 2017
Action Date: 16 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 30 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital name of class of shares
Date: 04 Dec 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP
Change date: 2016-06-13
Old address: , 100 st. Paul's Churchyard, London, EC4M 8BU
Documents
Annual return company
Date: 05 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Andrew James Davisson
Documents
Accounts with accounts type full
Date: 18 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital name of class of shares
Date: 14 Sep 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Appoint person director company with name date
Date: 04 May 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-09
Officer name: Mr Andrew James Davisson
Documents
Termination director company with name termination date
Date: 04 May 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Valentine Pashley
Termination date: 2015-04-09
Documents
Capital allotment shares
Date: 04 May 2015
Action Date: 09 Apr 2015
Category: Capital
Type: SH01
Capital : 62,500 GBP
Date: 2015-04-09
Documents
Change account reference date company current extended
Date: 21 Nov 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP
Change date: 2014-10-06
Old address: , Lawnside 16 Milbourne Lane, Esher, Surrey, KT10 9DX, England
Documents
Capital name of class of shares
Date: 03 Sep 2014
Category: Capital
Type: SH08
Documents
Certificate change of name company
Date: 31 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed activuswealth LIMITED\certificate issued on 31/08/14
Documents
Change of name notice
Date: 31 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 16 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Mr Michael Valentine Pashley
Documents
Some Companies
DELTA TECH FIRE SERVICES LIMITED
ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX
Number: | 06541305 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE
Number: | 00512573 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE BUILDING SERVICES LTD
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 09660472 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,
Number: | SL005773 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 ASSARTS LANE,MALVERN,WR14 4JR
Number: | 07674799 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WESTFERRY ROAD,LONDON,E14 3RS
Number: | 10310269 |
Status: | ACTIVE |
Category: | Private Limited Company |