- Company Overview for ACTIVEDASH LIMITED (02264656)
- Filing history for ACTIVEDASH LIMITED (02264656)
- People for ACTIVEDASH LIMITED (02264656)
- More for ACTIVEDASH LIMITED (02264656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
30 Jan 2024 | AP01 | Appointment of Kevin Nicholas Corbn as a director on 23 August 2022 | |
30 Jan 2024 | AP01 | Appointment of Tekla Balfour Browne as a director on 23 August 2022 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
23 Aug 2022 | AP01 | Appointment of Mr Telka Balfour Browne as a director on 23 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Kevin Nicholas Corbin as a director on 23 August 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
09 Nov 2021 | TM01 | Termination of appointment of J Anthony Packett as a director on 9 November 2021 | |
01 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mr Jay Anthony Packett on 1 October 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG England to Flat 2 Tomlins Court 65 South Norwood Hill South Norwood London SE25 6BZ on 24 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Tomlins Court South Norwood Hill London SE25 6BZ England to 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG on 12 February 2021 | |
14 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
20 Sep 2018 | AP01 | Appointment of Mr Jay Anthony Packett as a director on 20 September 2018 | |
11 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Mrs Karen May Cox as a secretary on 20 March 2018 |