ACTIVE GENERATION LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-10-31 to 2024-02-29

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/02/2416 February 2024 Registered office address changed from 3rd Floor, Lawford House Albert Place London N3 1QA England to 35 Albemarle 76 Wimbledon Park Side London SW19 5NP on 2024-02-16

View Document

02/09/232 September 2023 Termination of appointment of Christopher Armen Minasians as a director on 2023-09-02

View Document

21/08/2321 August 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

15/07/2315 July 2023 Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 2023-07-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Mr Christopher Armen Minasians on 2022-04-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Christopher Armen Minasians on 2022-04-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ARMEN MINASIANS / 04/01/2016

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ARMEN MINASIANS / 01/04/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

28/04/1528 April 2015 CURRSHO FROM 31/08/2015 TO 31/05/2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR. CHRISTOPHER ARMEN MINASIANS

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 26/02/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 18/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 01/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 08/07/2013

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 31/05/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 31/05/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY ALFRET DER CALUSDIAN

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O MR. ANDREW KAYE FCA FCCA, DIRECTOR HARFORD MICHAELS KAYE LIMITED 250 HENDON WAY LONDON NW4 3NL UNITED KINGDOM

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 40 DELTA ROAD WORCESTER PARK SURREY KT4 7HW

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/12/1030 December 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/1018 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ARPICK DER CALOUSDIAN / 11/07/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY EDDIE MINASIANS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

01/09/071 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 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