Advanced company searchLink opens in new window

ACTIVE RESOURCE TECHNOLOGIES LTD

Company number 08820799

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)
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
06 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 351,825.32
31 Dec 2015 AD03 Register(s) moved to registered inspection location C/O David G Atkinson 45 Hammersmith Grove London W6 0NE
30 Dec 2015 AP03 Appointment of Mr David Graham Atkinson as a secretary on 30 December 2015
30 Dec 2015 AD02 Register inspection address has been changed to C/O David G Atkinson 45 Hammersmith Grove London W6 0NE
15 Sep 2015 AA Micro company accounts made up to 31 December 2014
14 Aug 2015 CH03 Secretary's details changed for Mr Peter Weinstein on 16 March 2015
07 Apr 2015 AP03 Appointment of Mr Peter Weinstein as a secretary on 16 March 2015
07 Apr 2015 TM02 Termination of appointment of David Graham Atkinson as a secretary on 16 March 2015
11 Feb 2015 AP01 Appointment of Mr David Graham Atkinson as a director on 10 February 2015
11 Feb 2015 AP03 Appointment of Mr David Graham Atkinson as a secretary on 10 February 2015
13 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP .01
13 Jan 2015 CH01 Director's details changed for Mr Konstantin Lennykh on 12 December 2014
13 Jan 2015 AD01 Registered office address changed from 45 Hammersmith Grove London W6 0NE England to C/O Ag Tax Limited Minster House, 42 Mincing Lane London EC3R 7AE on 13 January 2015
12 Jan 2015 TM02 Termination of appointment of David Graham Atkinson as a secretary on 13 October 2014
12 Jan 2015 TM01 Termination of appointment of David Graham Atkinson as a director on 14 October 2014
13 Nov 2014 AP01 Appointment of Mr Peter Douglas Weinstein as a director on 11 November 2014
13 Nov 2014 TM01 Termination of appointment of Peter Douglas Weinstein as a director on 12 November 2014
12 Nov 2014 AP01 Appointment of Mr Peter Douglas Weinstein as a director on 11 November 2014
12 Nov 2014 AP01 Appointment of Mr Konstantin Lennykh as a director on 11 November 2014