Advanced company searchLink opens in new window

ACTIVE OLIVE HEALTHCARE LTD

Company number 09347158

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)
23 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Mar 2024 AA Micro company accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
10 May 2023 AD01 Registered office address changed from 107 High Street Rushden Northants NN10 0NZ England to Waterside House Station Road Irthlingborough Northamptonshire NN9 5QF on 10 May 2023
09 Jan 2023 CERTNM Company name changed active olive LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-07
07 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Dec 2022 PSC01 Notification of Walter Tafadzwa Jemwa as a person with significant control on 28 September 2020
27 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2022 PSC07 Cessation of Walter Tafadzwa Jemwa as a person with significant control on 7 October 2022
27 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
05 Jun 2022 TM01 Termination of appointment of Olivia Nothando Ndoro as a director on 5 June 2022
05 Jun 2022 PSC07 Cessation of Olivia Nothando Ndoro as a person with significant control on 1 April 2022
17 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
13 Jul 2021 AD01 Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH to 107 High Street Rushden Northants NN10 0NZ on 13 July 2021
18 Feb 2021 AD01 Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH to Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH on 18 February 2021
08 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 AD01 Registered office address changed from 1 the Hedges the Hedges Rushden NN10 6DJ England to Bedford Heights Brickhill Drive Bedford Bedford Heights MK41 7PH on 5 February 2021
30 Nov 2020 AA Micro company accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 2
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1
28 Sep 2020 TM02 Termination of appointment of Walter Jemwa as a secretary on 28 September 2020
28 Sep 2020 PSC04 Change of details for Mrs Olivia Nothando Ndoro as a person with significant control on 28 September 2020