AKTIV TECHNOLOGY LIMITED

03621931
WHITE MAUND 44-46 OLD STEINE BRIGHTON BN1 1NH

Documents

Documents
Date Category Description Pages
17 Sep 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
12 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Aug 2023 resolution Resolution 1 Buy now
03 Jul 2023 accounts Annual Accounts 7 Buy now
26 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2023 accounts Annual Accounts 7 Buy now
20 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 officers Change of particulars for director (Mr Alex James Tarling) 2 Buy now
24 Jun 2022 officers Change of particulars for director (Ms Julie Aileen Gill) 2 Buy now
24 Jun 2022 officers Change of particulars for secretary (Ms Julie Aileen Gill) 1 Buy now
24 May 2022 accounts Annual Accounts 7 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 7 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 7 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 7 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 1 Buy now
25 Jan 2017 capital Return of Allotment of shares 3 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
27 May 2015 accounts Annual Accounts 8 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 7 Buy now
21 Sep 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 7 Buy now
24 May 2013 officers Change of particulars for director (Ovlie Eill Tarline) 2 Buy now
05 Apr 2013 officers Appointment of director (Ovlie Eill Tarline) 3 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 7 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 accounts Annual Accounts 5 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
22 Jun 2009 accounts Annual Accounts 3 Buy now
19 Nov 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 88 boundary road hove east sussex BN3 7GA 1 Buy now
05 Dec 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
05 Dec 2007 officers Secretary's particulars changed 1 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
31 Aug 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
27 Sep 2005 annual-return Return made up to 26/08/05; full list of members 6 Buy now
30 Jun 2005 accounts Annual Accounts 6 Buy now
06 Oct 2004 annual-return Return made up to 26/08/04; full list of members 6 Buy now
06 Jul 2004 accounts Annual Accounts 5 Buy now
03 Dec 2003 annual-return Return made up to 26/08/03; full list of members 6 Buy now
03 Jul 2003 accounts Annual Accounts 10 Buy now
17 Sep 2002 annual-return Return made up to 26/08/02; full list of members 6 Buy now
05 Jun 2002 accounts Annual Accounts 10 Buy now
13 Sep 2001 annual-return Return made up to 26/08/01; full list of members 6 Buy now
19 Jul 2001 address Registered office changed on 19/07/01 from: cornelius house 178/180 church road hove east sussex BN3 2DJ 1 Buy now
19 Jun 2001 accounts Annual Accounts 5 Buy now
04 Sep 2000 annual-return Return made up to 26/08/00; full list of members 6 Buy now
27 Jun 2000 accounts Annual Accounts 10 Buy now
16 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: second floor 59 church road hove east sussex BN3 2BD 1 Buy now
01 Dec 1999 capital Ad 02/08/99--------- £ si 3@1 2 Buy now
14 Sep 1999 annual-return Return made up to 26/08/99; full list of members 6 Buy now
07 Sep 1998 officers Secretary resigned 4 Buy now
07 Sep 1998 officers Director resigned 4 Buy now
07 Sep 1998 officers New director appointed 4 Buy now
07 Sep 1998 officers New secretary appointed 4 Buy now
07 Sep 1998 address Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD 2 Buy now
26 Aug 1998 incorporation Incorporation Company 14 Buy now