ACTIV8U LIMITED
Status | ACTIVE |
Company No. | 10332565 |
Category | Private Limited Company |
Incorporated | 16 Aug 2016 |
Age | 7 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ACTIV8U LIMITED is an active private limited company with number 10332565. It was incorporated 7 years, 9 months, 17 days ago, on 16 August 2016. The company address is Unit 209b, Lansbury Estate 102 Lower Guildford Road Unit 209b, Lansbury Estate 102 Lower Guildford Road, Woking, GU21 2EP, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-23
Old address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England
New address: Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP
Old address: 1st Floor, Unit 7 Waterside Hamm Moor Lane Addlestone KT15 2SN England
Change date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: 1st Floor, Unit 7 Waterside Hamm Moor Lane Addlestone KT15 2SN
Change date: 2020-02-18
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucy Davis
Change date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-14
Psc name: Lucy Davis
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Davis
Cessation date: 2017-08-14
Documents
Termination secretary company with name termination date
Date: 21 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Davis
Termination date: 2017-08-14
Documents
Capital allotment shares
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-17
Capital : 1,000 GBP
Documents
Some Companies
25 MOORGATE,LONDON,EC2R 6AY
Number: | 09633288 |
Status: | ACTIVE |
Category: | Private Limited Company |
110-112 SHIELDS ROAD,NEWCASTLE UPON TYNE,NE6 1DS
Number: | 05580236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINTY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11474307 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 CASTLECROFT RD,WOLVERHAMPTON,WV3 8LU
Number: | 08133382 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PURCELL ROAD,PENARTH,CF64 3QN
Number: | 08014879 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,GLASGOW,G1 1LX
Number: | SC309656 |
Status: | ACTIVE |
Category: | Community Interest Company |