- Company Overview for ACTIVE BUILDERS LONDON LTD (10491994)
- Filing history for ACTIVE BUILDERS LONDON LTD (10491994)
- People for ACTIVE BUILDERS LONDON LTD (10491994)
- More for ACTIVE BUILDERS LONDON LTD (10491994)
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
|
|
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
|