Advanced company searchLink opens in new window

ACTIVE DESIGN LIMITED

Company number 02675350

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)
06 Mar 2024 AA Accounts for a small company made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Nov 2023 PSC05 Change of details for A J Mobility Limited as a person with significant control on 20 October 2023
06 Sep 2023 AP01 Appointment of Mr Lee Robinson as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023
10 Aug 2023 AD01 Registered office address changed from Unit 68K Wyrley Road Birmingham B6 7BN England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023
11 May 2023 TM01 Termination of appointment of Martin Paul Seabrook as a director on 14 December 2022
04 May 2023 AA Accounts for a small company made up to 30 April 2022
27 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
18 May 2022 CC04 Statement of company's objects
13 May 2022 MA Memorandum and Articles of Association
13 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
12 May 2022 AP01 Appointment of Mr Stephen Robert Peck as a director on 29 April 2022
12 May 2022 TM02 Termination of appointment of Rebecca Anna Maria Seabrook as a secretary on 29 April 2022
12 May 2022 AP01 Appointment of Mr Paul Nicholas Ballard as a director on 29 April 2022
12 May 2022 PSC02 Notification of A J Mobility Limited as a person with significant control on 29 April 2022
12 May 2022 PSC07 Cessation of Rebecca Anna Maria Seabrook as a person with significant control on 29 April 2022
12 May 2022 PSC07 Cessation of Martin Paul Seabrook as a person with significant control on 29 April 2022
03 May 2022 TM01 Termination of appointment of Joyjit Sarkar as a director on 21 April 2022
20 Apr 2022 MR04 Satisfaction of charge 026753500005 in full
20 Apr 2022 MR04 Satisfaction of charge 026753500004 in full
25 Feb 2022 AD01 Registered office address changed from 42 Driffold Sutton Coldfield West Midlands B73 6HT to Unit 68K Wyrley Road Birmingham B6 7BN on 25 February 2022
22 Feb 2022 PSC04 Change of details for Mr Martin Paul Seabrook as a person with significant control on 6 April 2016
22 Feb 2022 PSC01 Notification of Rebecca Anna Maria Seabrook as a person with significant control on 6 April 2016