ACTIVE DYNAMICS TECHNOLOGY LIMITED
Company number 09443622
- Company Overview for ACTIVE DYNAMICS TECHNOLOGY LIMITED (09443622)
- Filing history for ACTIVE DYNAMICS TECHNOLOGY LIMITED (09443622)
- People for ACTIVE DYNAMICS TECHNOLOGY LIMITED (09443622)
- More for ACTIVE DYNAMICS TECHNOLOGY LIMITED (09443622)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to Units 1 & 2 Field View Baynards Green Bicester OX27 7SG on 13 September 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
12 Nov 2021 | PSC04 | Change of details for Mr Joseph Paul Mernagh as a person with significant control on 31 October 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Kim Frances Mernagh as a director on 31 October 2021 | |
09 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
30 Jun 2021 | CH01 | Director's details changed for Mr Joseph Paul Mernagh on 30 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Joseph Paul Mernagh as a person with significant control on 30 June 2021 | |
05 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
21 May 2020 | CH01 | Director's details changed for Mrs Kim Frances Mernagh on 21 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Joseph Paul Mernagh on 21 May 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Joseph Paul Mernagh as a person with significant control on 21 May 2020 | |
28 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates |