Advanced company searchLink opens in new window

ACTIVE OMG LIMITED

Company number 06808587

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Nov 2023 TM01 Termination of appointment of Louis Aryeh Halpern as a director on 28 November 2023
22 Nov 2023 AD01 Registered office address changed from 40 Manchester Street London W1U 7LL England to 128 City Road London EC1V 2NX on 22 November 2023
15 Nov 2023 AAMD Amended accounts for a small company made up to 31 March 2021
25 May 2023 AA Micro company accounts made up to 31 March 2022
25 May 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 May 2022 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from C/O Spaces 307 Euston Road London NW1 3AD England to 40 Manchester Street London W1U 7LL on 7 October 2021
10 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2020 AD01 Registered office address changed from Jubilee House C/O Spaces 197 - 213 Oxford Street London W1D 2LF England to C/O Spaces 307 Euston Road London NW1 3AD on 27 February 2020
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Jubilee House C/O Spaces 197 - 213 Oxford Street London W1D 2LF on 14 January 2019
22 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Nov 2017 AP01 Appointment of Mr Louis Aryeh Halpern as a director on 1 September 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates