Advanced company searchLink opens in new window

ACTIVE8 MANAGED TECHNOLOGIES LIMITED

Company number 08493548

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 Nov 2015 MR04 Satisfaction of charge 084935480001 in full
09 Nov 2015 MR01 Registration of charge 084935480003, created on 1 November 2015
08 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000
08 May 2015 AD03 Register(s) moved to registered inspection location Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP
07 May 2015 AD02 Register inspection address has been changed to Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP
16 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 MR01 Registration of charge 084935480002, created on 29 December 2014
10 Sep 2014 CH01 Director's details changed for Alexander Patterson on 9 September 2014
09 Sep 2014 CH01 Director's details changed for Alexander Patterson on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Lee Roger Bennellick as a director on 8 September 2014
09 Sep 2014 TM02 Termination of appointment of Anthony Christopher Voakes as a secretary on 8 September 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,000
05 May 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
10 Apr 2014 MR01 Registration of charge 084935480001
31 Mar 2014 AP03 Appointment of Anthony Christopher Voakes as a secretary
31 Mar 2014 TM01 Termination of appointment of Antony Voakes as a director
12 Dec 2013 AP01 Appointment of Alexander Patterson as a director
27 Nov 2013 AD01 Registered office address changed from Northminster House Northminster Road Peterborough Cambridgeshire PE1 1YN England on 27 November 2013
19 Nov 2013 AP01 Appointment of Nicholas John Ashley Swindin as a director
19 Nov 2013 AP01 Appointment of Mr Kevin Philip Ingman as a director
19 Nov 2013 AP01 Appointment of Daren James Hayward as a director
19 Nov 2013 AP01 Appointment of Matthew James Bramah as a director
19 Nov 2013 AP01 Appointment of Richard Thomas Appleton as a director
02 Aug 2013 SH02 Consolidation of shares on 11 July 2013
19 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014