ACTIVEOFFICE LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-03-30 View Report
Officers. Change date: 2023-02-28. Officer name: Azita Froggatt. 2023-03-02 View Report
Officers. Officer name: Mrs Pennie Michelle Rider. Change date: 2023-02-28. 2023-03-02 View Report
Officers. Officer name: Azita Froggatt. Change date: 2023-02-27. 2023-03-02 View Report
Officers. Change date: 2023-02-28. Officer name: Mr Lionel Maurice Froggatt. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-12-12 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Confirmation statement. Statement with updates. 2022-03-21 View Report
Address. Old address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF. New address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA. Change date: 2021-05-27. 2021-05-27 View Report
Accounts. Accounts type dormant. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Accounts. Accounts type dormant. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-12-13 View Report
Mortgage. Charge number: 026931440002. Charge creation date: 2018-04-25. 2018-05-04 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type dormant. 2018-02-01 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type dormant. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Officers. Termination date: 2014-06-01. Officer name: Mark Lionel Froggatt. 2014-11-06 View Report
Officers. Officer name: Mark Lionel Froggatt. Termination date: 2014-06-01. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Address. Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF. Change date: 2014-04-29. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type dormant. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type dormant. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Officers. Officer name: Azita Froggatt. 2010-06-03 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Address. Change date: 2010-05-11. Old address: , 23 Devon Square, Newton Abbot, Devon, TQ12 2HU. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Officers. Change date: 2010-03-02. Officer name: Lionel Maurice Froggatt. 2010-03-19 View Report
Officers. Change date: 2010-03-02. Officer name: Pennie Michelle Rider. 2010-03-19 View Report
Officers. Change date: 2010-03-02. Officer name: Lionel Maurice Froggatt. 2010-03-19 View Report
Officers. Officer name: Mark Lionel Froggatt. Change date: 2010-03-02. 2010-03-19 View Report
Accounts. Accounts type total exemption small. 2009-06-05 View Report
Annual return. Legacy. 2009-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-02-03 View Report
Annual return. Legacy. 2008-04-10 View Report
Address. Description: Location of debenture register. 2008-04-09 View Report
Address. Description: Location of register of members. 2008-04-09 View Report
Accounts. Accounts type total exemption small. 2008-01-16 View Report