Advanced company searchLink opens in new window

ACTIVE ARTS LTD

Company number 08782183

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)
07 Dec 2023 AA Micro company accounts made up to 31 August 2023
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 August 2022
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 August 2020
03 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 August 2019
18 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
25 Feb 2019 AA Micro company accounts made up to 31 August 2018
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 19 November 2018 with updates
07 Feb 2019 AD01 Registered office address changed from 10 Kiln Close Poringland Norwich NR14 7TU England to 51 South Street Isleworth TW7 7AA on 7 February 2019
05 Feb 2019 PSC01 Notification of Karl Fox as a person with significant control on 1 September 2018
05 Feb 2019 PSC07 Cessation of Stepehen Eastaugh as a person with significant control on 1 September 2018
05 Feb 2019 PSC01 Notification of Daniel Christopher Boswell as a person with significant control on 1 September 2018
05 Feb 2019 AD01 Registered office address changed from 25 25 Dakota Drive, Norwich Norfolk NR6 6GR England to 10 Kiln Close Poringland Norwich NR14 7TU on 5 February 2019
05 Feb 2019 TM01 Termination of appointment of Stephen David Eastaugh as a director on 1 September 2018
05 Feb 2019 TM01 Termination of appointment of Francesca Jane Worthington as a director on 1 September 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2018 AP01 Appointment of Mr Karl Fox as a director on 9 September 2018
09 Sep 2018 AP01 Appointment of Mr Daniel Christopher Boswell as a director on 9 September 2018
06 Apr 2018 AD01 Registered office address changed from 6 Fernhill Norwich Norfolk NR1 4AQ England to 25 25 Dakota Drive, Norwich Norfolk NR6 6GR on 6 April 2018
05 Apr 2018 TM01 Termination of appointment of Adam Tann as a director on 31 March 2018