- Company Overview for ACTIVE OLIVE HEALTHCARE LTD (09347158)
- Filing history for ACTIVE OLIVE HEALTHCARE LTD (09347158)
- People for ACTIVE OLIVE HEALTHCARE LTD (09347158)
- More for ACTIVE OLIVE HEALTHCARE LTD (09347158)
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
|
|
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
|
|
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
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 |