ACTIVE ISP LIMITED

Company Documents

DateDescription
08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA

View Document

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED JOHN AKE HUGOSSON

View Document

21/03/1221 March 2012 SECRETARY APPOINTED ERIC LAURITZ TANDY KLOSTER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN RICHTER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY LEIF PERSSON

View Document

01/02/121 February 2012 FORM 123

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

12/08/1012 August 2010 123

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR IVAR-JAN JENSEN

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED BRYAN DOUGLAS RICHTER

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: C/O MAMUTSOFTWARE LTD 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY RESIGNED PATRICK MCCARTHY

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED ALAN MOODY

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED IVAR-JAN JENSEN

View Document

11/12/0811 December 2008 SECRETARY APPOINTED LEIF PERSSON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: 5 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 � NC 100/3200100 22/12/04

View Document

21/01/0521 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0521 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0315 April 2003 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED NICOLAJANEAROMATHERAPY.COM LIMIT ED CERTIFICATE ISSUED ON 06/12/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED ACTIVE ISP LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 CHARLES HOUSE 5 LOWER REGENT STREET LONDON SW1Y 4LR

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 CHARLES HOUSE 5 LOWER REGENT STREET, LONDON SW1Y 4LR

View Document

10/09/9910 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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