Advanced company searchLink opens in new window

ACTIVEDASH LIMITED

Company number 02264656

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 Apr 2024 AA Micro company accounts made up to 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 25 August 2023 with updates
30 Jan 2024 AP01 Appointment of Kevin Nicholas Corbn as a director on 23 August 2022
30 Jan 2024 AP01 Appointment of Tekla Balfour Browne as a director on 23 August 2022
27 Jun 2023 AA Micro company accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
23 Aug 2022 AP01 Appointment of Mr Telka Balfour Browne as a director on 23 August 2022
23 Aug 2022 AP01 Appointment of Mr Kevin Nicholas Corbin as a director on 23 August 2022
26 Apr 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
09 Nov 2021 TM01 Termination of appointment of J Anthony Packett as a director on 9 November 2021
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 CH01 Director's details changed for Mr Jay Anthony Packett on 1 October 2021
05 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with updates
24 Feb 2021 AD01 Registered office address changed from 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG England to Flat 2 Tomlins Court 65 South Norwood Hill South Norwood London SE25 6BZ on 24 February 2021
12 Feb 2021 AD01 Registered office address changed from 2 Tomlins Court South Norwood Hill London SE25 6BZ England to 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG on 12 February 2021
14 May 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
20 Sep 2018 AP01 Appointment of Mr Jay Anthony Packett as a director on 20 September 2018
11 Jun 2018 PSC08 Notification of a person with significant control statement
07 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 AP03 Appointment of Mrs Karen May Cox as a secretary on 20 March 2018
20 Mar 2018 PSC07 Cessation of Toni Skinner as a person with significant control on 20 March 2018