- Company Overview for ACTIVE HEALTH TECH LTD (10530672)
- Filing history for ACTIVE HEALTH TECH LTD (10530672)
- People for ACTIVE HEALTH TECH LTD (10530672)
- More for ACTIVE HEALTH TECH LTD (10530672)
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
|
|
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
|
|
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
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
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
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
27 Feb 2017 | SH02 | Sub-division of shares on 3 February 2017 | |
17 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-17
|