Download leads from Nexok and grow your business. Find out more

Active Brains Ltd

Documents

Total Documents140
Total Pages410

Filing History

18 October 2023Micro company accounts made up to 31 January 2023
20 September 2023Appointment of Mrs Kanaka Laxmi Choppara as a director on 19 July 2023
19 September 2023Confirmation statement made on 2 August 2023 with updates
19 October 2022Micro company accounts made up to 31 January 2022
25 August 2022Confirmation statement made on 2 August 2022 with updates
31 October 2021Micro company accounts made up to 31 January 2021
11 August 2021Confirmation statement made on 2 August 2021 with updates
29 January 2021Micro company accounts made up to 31 January 2020
16 September 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Coppersun Suite 1st Floor Building 2 Watford Hertfordshire WD18 8YA on 16 September 2020
9 September 2020Confirmation statement made on 2 August 2020 with updates
18 October 2019Micro company accounts made up to 31 January 2019
4 September 2019Confirmation statement made on 2 August 2019 with no updates
14 May 2019Director's details changed for Gangadhara Rao Boddu on 10 May 2019
10 May 2019Registered office address changed from Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019
21 October 2018Micro company accounts made up to 31 January 2018
4 August 2018Confirmation statement made on 2 August 2018 with no updates
28 October 2017Micro company accounts made up to 31 January 2017
28 October 2017Micro company accounts made up to 31 January 2017
2 August 2017Confirmation statement made on 2 August 2017 with no updates
2 August 2017Confirmation statement made on 2 August 2017 with no updates
17 July 2017Registered office address changed from C/O Talbot Business Centre 202-226 Coppersun Suite Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT on 17 July 2017
17 July 2017Registered office address changed from C/O Talbot Business Centre 202-226 Coppersun Suite Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT on 17 July 2017
19 January 2017Confirmation statement made on 2 August 2016 with updates
19 January 2017Confirmation statement made on 2 August 2016 with updates
2 November 2016Compulsory strike-off action has been discontinued
2 November 2016Compulsory strike-off action has been discontinued
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2015Total exemption small company accounts made up to 31 January 2015
31 October 2015Total exemption small company accounts made up to 31 January 2015
6 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
6 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
6 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
8 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
8 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
8 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
8 June 2014Total exemption small company accounts made up to 31 January 2014
8 June 2014Total exemption small company accounts made up to 31 January 2014
4 June 2014Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014
4 June 2014Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014
4 June 2014Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
29 August 2013Secretary's details changed for Mr Gangadhara Rao Boddu on 29 August 2013
29 August 2013Secretary's details changed for Mr Gangadhara Rao Boddu on 29 August 2013
30 June 2013Total exemption small company accounts made up to 31 January 2013
30 June 2013Total exemption small company accounts made up to 31 January 2013
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
8 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
8 September 2012Director's details changed for Gangadhara Rao Boddu on 7 September 2012
8 September 2012Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012
8 September 2012Director's details changed for Gangadhara Rao Boddu on 7 September 2012
8 September 2012Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012
8 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
8 September 2012Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012
8 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
8 September 2012Director's details changed for Gangadhara Rao Boddu on 7 September 2012
3 April 2012Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012
3 April 2012Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012
3 April 2012Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012
19 October 2011Total exemption small company accounts made up to 31 January 2011
19 October 2011Total exemption small company accounts made up to 31 January 2011
21 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
21 September 2011Termination of appointment of Timothy Greig as a secretary
21 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
21 September 2011Appointment of Mr Gangadhara Rao Boddu as a secretary
21 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
21 September 2011Appointment of Mr Gangadhara Rao Boddu as a secretary
21 September 2011Termination of appointment of Timothy Greig as a secretary
29 October 2010Total exemption small company accounts made up to 31 January 2010
29 October 2010Total exemption small company accounts made up to 31 January 2010
1 September 2010Director's details changed for Gangadhara Rao Boddu on 2 August 2010
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Gangadhara Rao Boddu on 2 August 2010
1 September 2010Director's details changed for Gangadhara Rao Boddu on 2 August 2010
1 December 2009Total exemption small company accounts made up to 31 January 2009
1 December 2009Total exemption small company accounts made up to 31 January 2009
17 November 2009Secretary's details changed for Timothy John Greig on 16 November 2009
17 November 2009Secretary's details changed for Timothy John Greig on 16 November 2009
31 October 2009Total exemption small company accounts made up to 31 January 2008
31 October 2009Total exemption small company accounts made up to 31 January 2008
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders
29 September 2009Compulsory strike-off action has been discontinued
29 September 2009Compulsory strike-off action has been discontinued
28 September 2009Total exemption small company accounts made up to 31 January 2007
28 September 2009Total exemption small company accounts made up to 31 January 2007
21 July 2009First Gazette notice for compulsory strike-off
21 July 2009First Gazette notice for compulsory strike-off
7 November 2008Return made up to 02/08/08; full list of members
7 November 2008Return made up to 02/08/08; full list of members
29 April 2008Registered office changed on 29/04/2008 from 50 dunster drive kingsbury london NW9 8EJ
29 April 2008Registered office changed on 29/04/2008 from 50 dunster drive kingsbury london NW9 8EJ
31 August 2007Return made up to 02/08/07; full list of members
31 August 2007Return made up to 02/08/07; full list of members
22 December 2006Total exemption small company accounts made up to 31 January 2006
22 December 2006Total exemption small company accounts made up to 31 January 2006
29 August 2006Director's particulars changed
29 August 2006Return made up to 02/08/06; full list of members
29 August 2006Return made up to 02/08/06; full list of members
29 August 2006Director's particulars changed
16 February 2006Total exemption small company accounts made up to 31 January 2005
16 February 2006Total exemption small company accounts made up to 31 January 2005
23 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2005Return made up to 02/08/04; full list of members
24 March 2005Return made up to 02/08/04; full list of members
21 February 2005Director resigned
21 February 2005Director resigned
29 June 2004Registered office changed on 29/06/04 from: 89 leigh road eastleigh hampshire SO50 9DQ
29 June 2004Registered office changed on 29/06/04 from: 89 leigh road eastleigh hampshire SO50 9DQ
26 May 2004Total exemption small company accounts made up to 31 January 2004
26 May 2004Total exemption small company accounts made up to 31 January 2004
31 August 2003Return made up to 02/08/03; full list of members
31 August 2003Return made up to 02/08/03; full list of members
29 May 2003Accounting reference date extended from 31/08/03 to 31/01/04
29 May 2003Accounting reference date extended from 31/08/03 to 31/01/04
5 March 2003Registered office changed on 05/03/03 from: 240B, barry road east dulwich lodnon south east SE22 0JS
5 March 2003Registered office changed on 05/03/03 from: 240B, barry road east dulwich lodnon south east SE22 0JS
26 January 2003Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2
26 January 2003Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2
30 December 2002New director appointed
30 December 2002New director appointed
24 December 2002Secretary resigned
24 December 2002New director appointed
24 December 2002Secretary resigned
24 December 2002New director appointed
24 December 2002New secretary appointed
24 December 2002Director resigned
24 December 2002Director resigned
24 December 2002New secretary appointed
2 August 2002Incorporation
2 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing