ACTIVE MATTERS LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ABBOTT

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBOTT

View Document

15/04/1315 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND ABBOTT / 06/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND ABBOTT / 06/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LANYA MARY MANNERS / 06/03/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP AMOS

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND ABBOTT / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AMOS / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LANYA MARY MANNERS / 01/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WANYA MANNERS / 01/04/2008

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ABBOTT / 01/05/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PHILIP AMOS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STEPHEN ABBOTT

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY KEVIN ABBOTT

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
ONEGA HOUSE
112 MAIN ROAD
SIDCUP
KENT
DA14 6NE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DR WANYA MARY MANNERS

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED TOTS IN SPORT (NORTHERN) LIMITED
CERTIFICATE ISSUED ON 01/04/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED
CASEDESK LIMITED
CERTIFICATE ISSUED ON 17/11/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 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