- Company Overview for ACTIVE RESOURCE TECHNOLOGIES LTD (08820799)
- Filing history for ACTIVE RESOURCE TECHNOLOGIES LTD (08820799)
- People for ACTIVE RESOURCE TECHNOLOGIES LTD (08820799)
- Registers for ACTIVE RESOURCE TECHNOLOGIES LTD (08820799)
- More for ACTIVE RESOURCE TECHNOLOGIES LTD (08820799)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
20 Feb 2023 | TM02 | Termination of appointment of Peter Douglas Weinstein as a secretary on 20 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Peter Douglas Weinstein as a director on 20 February 2023 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Peter Douglas Weinstein on 8 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Nov 2022 | AD02 | Register inspection address has been changed from Holmwood House Farnham Road Elstead Godalming GU8 6DB England to Holmwood House Farnham Road Elstead Godalming GU8 6DB | |
07 Nov 2022 | AD02 | Register inspection address has been changed from C/O David G Atkinson 45 Hammersmith Grove London W6 0NE England to Holmwood House Farnham Road Elstead Godalming GU8 6DB | |
29 Sep 2022 | TM01 | Termination of appointment of Konstantin Lennykh as a director on 29 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | AD01 | Registered office address changed from 58 Montpellier House 17 Glenthorne Road London W6 0BU England to Holmwood House Farnham Road Elstead Godalming GU8 6DB on 21 July 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2021 | AA01 | Current accounting period shortened from 31 December 2020 to 30 December 2020 | |
05 Nov 2021 | AD03 | Register(s) moved to registered inspection location C/O David G Atkinson 45 Hammersmith Grove London W6 0NE | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
22 Jun 2021 | AD01 | Registered office address changed from 45 Hammersmith Grove London W6 0NE England to 58 Montpellier House 17 Glenthorne Road London W6 0BU on 22 June 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Ag Tax Limited Minster House, 42 Mincing Lane London EC3R 7AE to 45 Hammersmith Grove London W6 0NE on 10 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
31 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates |