Advanced company searchLink opens in new window

ACTIVESTREAM LIMITED

Company number 02762823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2021 TM01 Termination of appointment of Margaret Moya Ball as a director on 29 July 2021
09 Aug 2021 TM02 Termination of appointment of Margaret Moya Ball as a secretary on 29 July 2021
21 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 AA Micro company accounts made up to 31 December 2016
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 Jan 2016 MR01 Registration of charge 027628230007, created on 21 January 2016
22 Jan 2016 MR04 Satisfaction of charge 027628230005 in full
14 Dec 2015 MR01 Registration of charge 027628230006, created on 11 December 2015
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 TM01 Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013