- Company Overview for ACTIVE GENERATION LIMITED (03815960)
- Filing history for ACTIVE GENERATION LIMITED (03815960)
- People for ACTIVE GENERATION LIMITED (03815960)
- Charges for ACTIVE GENERATION LIMITED (03815960)
- More for ACTIVE GENERATION LIMITED (03815960)
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
|
|
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
|
|
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
|
|
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
|
|
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 |