ACTIVE NEEDLE TECHNOLOGY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-01-31

View Document

11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2024-11-30

View Document

11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2024-12-31

View Document

11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-02-28

View Document

25/07/2525 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Appointment of Dr Muhammad Rohaan Sadiq as a director on 2025-05-10

View Document

16/05/2516 May 2025 Termination of appointment of Michael Peter Irvine as a director on 2025-05-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Termination of appointment of William David Allan as a director on 2025-01-13

View Document

31/10/2431 October 2024 Resolutions

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

04/10/244 October 2024 Termination of appointment of Alistair Charles Walter Williams as a director on 2024-09-30

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-10-20

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2020-12-06

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

05/05/215 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 ADOPT ARTICLES 11/08/2020

View Document

25/11/2025 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 232.32492

View Document

24/10/2024 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2020

View Document

14/10/2014 October 2020 12/10/20 STATEMENT OF CAPITAL GBP 229.0896

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES WALTER WILLIAMS / 01/10/2020

View Document

08/10/208 October 2020 25/08/16 STATEMENT OF CAPITAL GBP 132.27548

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 25/08/20 STATEMENT OF CAPITAL GBP 213.97104

View Document

08/10/208 October 2020 19/12/19 STATEMENT OF CAPITAL GBP 216.6457

View Document

08/10/208 October 2020 28/05/20 STATEMENT OF CAPITAL GBP 225.60532

View Document

16/09/2016 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA MICA

View Document

06/02/206 February 2020 DIRECTOR APPOINTED DR WILLIAM DAVID ALLAN

View Document

06/02/206 February 2020 NOTIFICATION OF PSC STATEMENT ON 28/02/2018

View Document

28/10/1928 October 2019 CESSATION OF LIGHTPOINT MEDICAL LTD AS A PSC

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 CESSATION OF IAN QUIRK AS A PSC

View Document

25/10/1925 October 2019 28/02/19 STATEMENT OF CAPITAL GBP 213.97104

View Document

29/07/1929 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 29/03/18 STATEMENT OF CAPITAL GBP 192.8534

View Document

11/10/1811 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED DR MICHAEL PETER IRVINE

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ALISTAIR CHARLES WALTER WILLIAMS

View Document

08/06/188 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWLEY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TUCH

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR ANDREA GIACOMO MICA

View Document

14/02/1814 February 2018 ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 ARTICLES OF ASSOCIATION

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 170.38498

View Document

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 SECOND FILED SH01 - 22/06/16 STATEMENT OF CAPITAL GBP 125.03868

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 5D CULHAM SCIENCE CENTRE SUITE 25C ABINGDON OXFORDSHIRE OX14 3DB ENGLAND

View Document

24/04/1724 April 2017 SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 167.07754

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 167.07754

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 166.07754

View Document

03/04/173 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 22/04/16 STATEMENT OF CAPITAL GBP 124.231

View Document

19/07/1619 July 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 SUB-DIVISION 12/02/16

View Document

25/06/1625 June 2016 22/04/16 STATEMENT OF CAPITAL GBP 124.231

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GRAEME LAWRENCE SMITH

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MICHAEL CRAIG HAWLEY

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM TOP FLOOR, THE ISLAND, MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1NZ ENGLAND

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE ISLAND FIRST FLOOR MOOR ROAD CHESHAM UNITED KINGDOM

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED IAN QUIRK

View Document

11/01/1611 January 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