Advanced company searchLink opens in new window

ACTIVE HEALTH TECH LTD

Company number 10530672

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)
11 Aug 2021 PSC01 Notification of Michael Peter Levens as a person with significant control on 18 December 2016
11 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 13.316109
21 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 13.249442
02 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 July 2019
  • GBP 13.182775
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 12.955999
22 May 2019 PSC04 Change of details for Mr Ian Dean Leslie Prangley as a person with significant control on 17 December 2016
09 Nov 2018 AD01 Registered office address changed from 39 Dalmeny Road New Barnet Hertfordshire EN5 1DE England to 10 Cedar Avenue Barnet Hertfordshire EN4 8DY on 9 November 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 CH01 Director's details changed for Mr Ian Dean Leslie Prangley on 10 September 2018
10 Sep 2018 PSC04 Change of details for Mr Ian Dean Leslie Prangley as a person with significant control on 10 September 2018
12 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN United Kingdom to 39 Dalmeny Road New Barnet Hertfordshire EN5 1DE on 20 December 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 11.282194
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10.60
27 Feb 2017 SH02 Sub-division of shares on 3 February 2017
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted