Advanced company searchLink opens in new window

ACTIVE NEEDLE TECHNOLOGY LTD

Company number 09945801

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2026 CS01 Confirmation statement made on 12 October 2025 with updates
15 Jan 2026 SH01 Statement of capital following an allotment of shares on 14 November 2025
  • GBP 306.29808
06 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 28 February 2025
  • GBP 305.04808
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 298.69656
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 286.95616
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 282.77228
25 Jul 2025 AA Unaudited abridged accounts made up to 31 March 2025
16 May 2025 TM01 Termination of appointment of Michael Peter Irvine as a director on 12 May 2025
16 May 2025 AP01 Appointment of Dr Muhammad Rohaan Sadiq as a director on 10 May 2025
14 Jan 2025 TM01 Termination of appointment of William David Allan as a director on 13 January 2025
31 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 275.67988
04 Oct 2024 TM01 Termination of appointment of Alistair Charles Walter Williams as a director on 30 September 2024
28 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 275.03388
26 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
18 Aug 2022 CH01 Director's details changed for Mr Alistair Charles Walter Williams on 12 August 2022
04 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 269.64592
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 260.12592