Advanced company searchLink opens in new window

ACTIVE8 MANAGED TECHNOLOGIES (LONDON) LTD

Company number 09339320

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 30 September 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Apr 2022 TM01 Termination of appointment of Roberth Washington Vargas Vaca as a director on 22 April 2022
23 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from Unit 1 Halifax Court Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP England to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP on 7 November 2019
16 Jul 2019 MR01 Registration of charge 093393200001, created on 15 July 2019
31 May 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Mar 2019 AP01 Appointment of Mr Roberth Washington Vargas Vaca as a director on 13 March 2019
08 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
06 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
01 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
31 Aug 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
31 Aug 2018 AP01 Appointment of Mr Richard Thomas Appleton as a director on 31 August 2018
11 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 AD01 Registered office address changed from Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP to Unit 1 Halifax Court Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP on 12 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015