Advanced company searchLink opens in new window

ACTIVE TRAVEL GROUP BIDCO LIMITED

Company number 10522779

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)
17 Jan 2024 AA Accounts for a small company made up to 30 April 2023
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Dec 2022 AA Full accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
19 Jan 2022 AA Full accounts made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
06 Nov 2020 MR01 Registration of charge 105227790003, created on 4 November 2020
05 Nov 2020 MR01 Registration of charge 105227790002, created on 4 November 2020
15 Oct 2020 AA Full accounts made up to 30 April 2020
24 Jan 2020 AA Full accounts made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
21 Nov 2019 CH01 Director's details changed for Mr Ian Mcilrath on 8 November 2019
24 Sep 2019 AP01 Appointment of Mr Ian Mcilrath as a director on 22 August 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
17 Sep 2018 AA Full accounts made up to 30 April 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 96,102.03
24 Jul 2018 PSC05 Change of details for Hamsard 3437 Limited as a person with significant control on 19 July 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
14 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
19 Feb 2018 PSC05 Change of details for Hamsard 3437 Limited as a person with significant control on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX England to Nucleus House 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 16 February 2018
04 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
25 Sep 2017 SH02 Sub-division of shares on 31 August 2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 66,842.00