Advanced company searchLink opens in new window

ACTIVE RESOURCE TECHNOLOGIES LTD

Company number 08820799

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
20 Feb 2023 TM02 Termination of appointment of Peter Douglas Weinstein as a secretary on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Peter Douglas Weinstein as a director on 20 February 2023
07 Nov 2022 CH01 Director's details changed for Mr Peter Douglas Weinstein on 8 September 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Nov 2022 AD02 Register inspection address has been changed from Holmwood House Farnham Road Elstead Godalming GU8 6DB England to Holmwood House Farnham Road Elstead Godalming GU8 6DB
07 Nov 2022 AD02 Register inspection address has been changed from C/O David G Atkinson 45 Hammersmith Grove London W6 0NE England to Holmwood House Farnham Road Elstead Godalming GU8 6DB
29 Sep 2022 TM01 Termination of appointment of Konstantin Lennykh as a director on 29 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD01 Registered office address changed from 58 Montpellier House 17 Glenthorne Road London W6 0BU England to Holmwood House Farnham Road Elstead Godalming GU8 6DB on 21 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
05 Nov 2021 AD03 Register(s) moved to registered inspection location C/O David G Atkinson 45 Hammersmith Grove London W6 0NE
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
22 Jun 2021 AD01 Registered office address changed from 45 Hammersmith Grove London W6 0NE England to 58 Montpellier House 17 Glenthorne Road London W6 0BU on 22 June 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2020 AD01 Registered office address changed from C/O Ag Tax Limited Minster House, 42 Mincing Lane London EC3R 7AE to 45 Hammersmith Grove London W6 0NE on 10 September 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
31 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 December 2017