Advanced company searchLink opens in new window

ACTIVIA ASSOCIATES LTD

Company number 03710698

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)
05 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Aug 2023 PSC05 Change of details for Renco Holdings Ltd as a person with significant control on 12 April 2018
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT England to Metic House Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT on 14 October 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Feb 2022 PSC02 Notification of Renco Holdings Ltd as a person with significant control on 12 April 2018
28 Feb 2022 PSC07 Cessation of Vinod Kumar Makwana as a person with significant control on 12 April 2018
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
02 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
08 Jul 2019 AAMD Amended micro company accounts made up to 31 May 2018
28 Mar 2019 AA Micro company accounts made up to 31 May 2018
19 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
17 May 2018 AA01 Current accounting period extended from 28 February 2018 to 31 May 2018
11 Apr 2018 AD01 Registered office address changed from Copia House, Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 11 April 2018
09 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jul 2016 MR04 Satisfaction of charge 1 in full
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100