-
EXACTIVE HOLDINGS LIMITED - Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC293070
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Third Floor
- 2 Semple Street
- Edinburgh
- City Of Edinburgh
- EH3 8BL Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh, EH3 8BL UK
Management
- Geschäftsführung
- BELSHAW, Andrew Scott James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.11.2005
- Alter der Firma 2005-11-11 18 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- Gamma Telecom Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-11-11
- Jahresmeldung
- Fälligkeit: 2023-12-10
- Letzte Einreichung: 2022-11-26
-
EXACTIVE HOLDINGS LIMITED Firmenbeschreibung
- EXACTIVE HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC293070. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.11.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.11.2012.Die Firma kann schriftlich über Third Floor erreicht werden.
Jetzt sichern EXACTIVE HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Exactive Holdings Limited - Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh, Grossbritannien
- 2005-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXACTIVE HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2023-11-13) - LIQ13(Scot)
-
termination-director-company-with-name-termination-date (2023-05-24) - TM01
keyboard_arrow_right 2022
-
resolution (2022-12-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-16) - AD01
-
confirmation-statement-with-updates (2022-12-12) - CS01
-
termination-director-company-with-name-termination-date (2022-09-06) - TM01
-
legacy (2022-03-25) - SH20
-
legacy (2022-03-25) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2022-03-25) - SH19
-
resolution (2022-03-25) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-08) - CS01
-
accounts-with-made-up-date (2021-10-26) - AA
-
legacy (2021-10-26) - AGREEMENT2
-
legacy (2021-10-26) - GUARANTEE2
-
legacy (2021-10-07) - GUARANTEE2
-
legacy (2021-10-07) - PARENT_ACC
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-03-18) - PSC07
-
cessation-of-a-person-with-significant-control (2020-06-10) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-10) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
-
cessation-of-a-person-with-significant-control (2020-03-20) - PSC07
-
confirmation-statement-with-updates (2020-12-09) - CS01
-
notification-of-a-person-with-significant-control-statement (2020-03-12) - PSC08
-
capital-return-purchase-own-shares (2020-02-11) - SH03
-
resolution (2020-02-10) - RESOLUTIONS
-
resolution (2020-02-24) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-06-10) - PSC01
-
capital-cancellation-shares (2020-02-11) - SH06
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-10) - PSC09
-
termination-director-company-with-name-termination-date (2020-04-28) - TM01
-
appoint-person-director-company-with-name-date (2020-04-28) - AP01
-
accounts-with-accounts-type-micro-entity (2020-10-30) - AA
keyboard_arrow_right 2019
-
resolution (2019-12-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-11-26) - CS01
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-07) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC01
-
termination-secretary-company-with-name-termination-date (2018-08-24) - TM02
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-01) - PSC09
-
change-person-director-company-with-change-date (2018-11-07) - CH01
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-28) - AD01
-
accounts-with-accounts-type-micro-entity (2017-07-12) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-26) - AP01
-
appoint-person-director-company-with-name-date (2015-01-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-22) - SH01
-
capital-cancellation-shares (2014-12-22) - SH06
-
capital-return-purchase-own-shares (2014-12-22) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
termination-director-company-with-name-termination-date (2014-12-04) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
change-person-director-company-with-change-date (2013-11-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-05-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-03-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 287
-
legacy (2009-03-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-01) - AA
-
legacy (2009-03-10) - 363a
-
change-person-director-company-with-change-date (2009-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-07) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-29) - 363a
-
legacy (2007-04-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-04-16) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-24) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-02) - 88(2)R
-
legacy (2005-12-02) - 225
-
legacy (2005-11-24) - 288c
-
incorporation-company (2005-11-11) - NEWINC