Advanced company searchLink opens in new window

ACTIVE INTELLIGENCE LIMITED

Company number 05614409

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)
09 Jan 2015 AD01 Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY to 35 Northcote Road Croydon CR0 2HX on 9 January 2015
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
12 Nov 2013 AP01 Appointment of Mr Gary Milton Munroe as a director
12 Nov 2013 AP03 Appointment of Mr Stephen Wilbert Sam as a secretary
12 Nov 2013 CH01 Director's details changed for Mr Timothy Sheppard on 15 December 2012
12 Nov 2013 TM01 Termination of appointment of Active Intelligence Limited as a director
12 Nov 2013 TM02 Termination of appointment of Gary Munroe as a secretary
30 Aug 2013 AP01 Appointment of Mr Godwin Ezeadigo Azih as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
27 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Timothy Shepherd on 30 November 2011
29 Nov 2011 AP01 Appointment of Mr Timothy Shepherd as a director
16 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Sep 2011 TM01 Termination of appointment of Karen Jacobs as a director
15 Sep 2011 CH03 Secretary's details changed for Gary Milton Munroe on 15 September 2011
04 Jan 2011 AP02 Appointment of Active Intelligence Limited as a director
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Unit 5 Floor 5 the Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 7 December 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders