ACTIVE TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
| 02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
| 17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
| 09/08/219 August 2021 | Application to strike the company off the register |
| 06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2021-04-30 |
| 06/07/216 July 2021 | Previous accounting period shortened from 2021-10-31 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM RIVERVIEW, 1 MARKET HILL CALNE WILTSHIRE SN11 0BT |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 27/04/1727 April 2017 | APPOINTMENT TERMINATED, SECRETARY KATHRYN COX |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/07/1611 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 11/11/1511 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/11/136 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 06/11/136 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN VICTORIA COX / 01/11/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/11/1114 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/11/1013 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT COX / 01/11/2009 |
| 17/11/0917 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN COX / 14/09/2008 |
| 04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN COX / 14/09/2008 |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 06/11/076 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 26/02/0726 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 30 TEME CRESCENT, MILLBROOK SOUTHAMPTON SO16 9DF |
| 07/12/067 December 2006 | £ NC 1000/3000 30/10/0 |
| 07/12/067 December 2006 | NC INC ALREADY ADJUSTED 30/10/05 |
| 07/12/067 December 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 30/10/0630 October 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 01/02/061 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/10/0531 October 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 02/06/052 June 2005 | SECRETARY RESIGNED |
| 02/06/052 June 2005 | DIRECTOR RESIGNED |
| 02/06/052 June 2005 | NEW SECRETARY APPOINTED |
| 02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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