Advanced company searchLink opens in new window

ACTIVE GENERATION LIMITED

Company number 03815960

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)
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 CH01 Director's details changed for Mr. Christopher Armen Minasians on 4 January 2016
11 May 2016 AA Total exemption small company accounts made up to 30 April 2016
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015 CH01 Director's details changed for Mr. Christopher Armen Minasians on 1 April 2015
26 May 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
28 Apr 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 May 2015
16 Mar 2015 AP01 Appointment of Mr. Christopher Armen Minasians as a director on 1 March 2015
27 Feb 2015 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 26 February 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 MR04 Satisfaction of charge 3 in full
28 Nov 2014 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 18 November 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 MR04 Satisfaction of charge 1 in full
06 Mar 2014 MR04 Satisfaction of charge 2 in full
03 Feb 2014 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 1 January 2014
12 Jul 2013 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 8 July 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
24 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Jun 2013 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013
03 Jun 2013 CH01 Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013
06 Feb 2013 TM02 Termination of appointment of Alfret Der Calusdian as a secretary
16 Oct 2012 AD01 Registered office address changed from C/O Mr. Andrew Kaye Fca Fcca, Director Harford Michaels Kaye Limited 250 Hendon Way London NW4 3NL United Kingdom on 16 October 2012