ACTIVE HEALTH TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Resolutions

View Document

02/04/252 April 2025 Registration of charge 105306720001, created on 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/12/2417 December 2024 Registered office address changed from Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2rd on 2024-12-17

View Document

05/11/245 November 2024 Appointment of Mr Ranald Rory Henderson Webster as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of James William Masterson Murray as a director on 2024-10-29

View Document

05/11/245 November 2024 Registered office address changed from 10 Cedar Avenue Barnet Hertfordshire EN4 8DY England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Ian Dean Leslie Prangley as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Michael Peter Levens as a director on 2024-10-29

View Document

05/11/245 November 2024 Notification of Health & Care Management Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Michael Peter Levens as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

05/11/245 November 2024 Cessation of Ian Dean Leslie Prangley as a person with significant control on 2024-10-29

View Document

23/10/2423 October 2024

View Document

28/09/2428 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/02/2112 February 2021 15/01/21 STATEMENT OF CAPITAL GBP 13.316109

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 29/06/20 STATEMENT OF CAPITAL GBP 13.249442

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 07/07/19 STATEMENT OF CAPITAL GBP 13.182775

View Document

09/07/199 July 2019 ADOPT ARTICLES 28/05/2019

View Document

25/06/1925 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 12.955999

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DEAN LESLIE PRANGLEY / 17/12/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 39 DALMENY ROAD NEW BARNET HERTFORDSHIRE EN5 1DE ENGLAND

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEAN LESLIE PRANGLEY / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DEAN LESLIE PRANGLEY / 10/09/2018

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST. KATHARINE'S WAY LONDON E1W 1UN UNITED KINGDOM

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 11.282194

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1727 February 2017 SUB-DIVISION 03/02/17

View Document

27/02/1727 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 10.60

View Document

17/12/1617 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company