ACTIVE INSPIRATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 42 UPPER BERKELEY STREET LONDON W1H 5PW ENGLAND

View Document

03/03/203 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/203 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/203 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARK COLLERTON

View Document

24/04/1924 April 2019 CESSATION OF JOHN KEITH STUART AS A PSC

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE STEEL

View Document

16/04/1916 April 2019 21/12/18 STATEMENT OF CAPITAL GBP 10588.16

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075861310001

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH STUART

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MS LYNNE MARGARET STEEL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075861310001

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 6930.59

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JESPER JARLBAEK

View Document

04/09/174 September 2017 24/02/17 STATEMENT OF CAPITAL GBP 2331.06

View Document

04/09/174 September 2017 31/05/15 STATEMENT OF CAPITAL GBP 2331.06

View Document

04/09/174 September 2017 08/03/16 STATEMENT OF CAPITAL GBP 2331.06

View Document

04/09/174 September 2017 CESSATION OF JOHN KEITH STUART AS A PSC

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ALAN CHRISTOPHER BATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR PHILIP MARK COLLERTON

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED BOUNTS LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 56 ST. MARYS STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART / 01/10/2015

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART / 01/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM ISIS INOVATION OXFORD UNIVERSITY EWART HOUSE BANBURY ROAD OXFORD OXFORDSHIRE OX2 7SG

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 1402.28

View Document

29/04/1429 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 08/04/13 STATEMENT OF CAPITAL GBP 1100.35

View Document

20/09/1320 September 2013 10/06/13 STATEMENT OF CAPITAL GBP 1368.08

View Document

20/09/1320 September 2013 12/04/13 STATEMENT OF CAPITAL GBP 1255.35

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED ACTIVITY REWARDS LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

05/06/135 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 24/07/2012

View Document

02/04/132 April 2013 SUB-DIVISION 24/07/12

View Document

02/04/132 April 2013 24/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM OXFORD CENTRE FOR INOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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