Advanced company searchLink opens in new window

ACTAVO (UK) LIMITED

Company number 04013621

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)
29 Jan 2020 CH03 Secretary's details changed for Mr Barry O'donnell on 6 January 2020
21 Jan 2020 TM01 Termination of appointment of Stuart Mcdonald as a director on 23 December 2019
14 Jan 2020 AA Full accounts made up to 31 December 2018
03 Jul 2019 AD01 Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ to Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU on 3 July 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
17 Dec 2018 TM01 Termination of appointment of Mike Helme as a director on 25 September 2018
03 Dec 2018 AA Full accounts made up to 31 December 2017
06 Nov 2018 TM01 Termination of appointment of Gregory John Kenward as a director on 19 October 2018
12 Oct 2018 AP01 Appointment of Mr Sean Lucey as a director on 8 October 2018
12 Oct 2018 TM01 Termination of appointment of Alan Doherty as a director on 8 October 2018
01 Aug 2018 CH01 Director's details changed for Mr Brian Kelly on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Brian Kelly as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Sean Corkery as a director on 1 August 2018
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
31 May 2018 AP01 Appointment of Mr Mike Helme as a director on 31 May 2018
31 May 2018 CH01 Director's details changed for Mr Stuart Mcdonald on 31 May 2018
31 May 2018 AP01 Appointment of Mr Stuart Mcdonald as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Roger Hastie as a director on 31 May 2018
20 Apr 2018 TM01 Termination of appointment of Tom O'connor as a director on 20 April 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 8,075,000
09 Mar 2018 TM01 Termination of appointment of Liam Spring as a director on 28 February 2018
05 Mar 2018 AP01 Appointment of Mr Gregory John Kenward as a director on 28 February 2018
08 Feb 2018 AP03 Appointment of Mr Barry O'donnell as a secretary on 8 February 2018
08 Feb 2018 TM02 Termination of appointment of Sandra Delany as a secretary on 8 February 2018
08 Feb 2018 TM02 Termination of appointment of Sandra Delany as a secretary on 8 February 2018