Advanced company searchLink opens in new window

ACTIVE BUILDERS LONDON LTD

Company number 10491994

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 CS01 Confirmation statement made on 21 November 2023 with no updates
14 Nov 2023 AA Micro company accounts made up to 30 November 2022
17 Oct 2023 AD01 Registered office address changed from 35 Bramley Close London TW2 7ET to 22 22 Faircross Bracknell RG12 7AP on 17 October 2023
14 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
09 May 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Jun 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
12 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
19 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 30 November 2019
27 Jan 2020 PSC01 Notification of Dariusz Chmielowski as a person with significant control on 24 November 2016
27 Jan 2020 PSC01 Notification of Tomasz Artymowicz as a person with significant control on 24 November 2016
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Aug 2019 AAMD Amended micro company accounts made up to 30 November 2017
25 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
07 Dec 2017 CH01 Director's details changed for Mr Dariusz Chmielowski on 1 January 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
28 Mar 2017 AD01 Registered office address changed from Flat 7 Farnan Road London SW16 2EX United Kingdom to 35 Bramley Close London TW2 7ET on 28 March 2017
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted