Advanced company searchLink opens in new window

ACTIVEBODIES LIMITED

Company number 11031353

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)
10 Jan 2024 AA Micro company accounts made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 May 2019 PSC01 Notification of Christopher Prince as a person with significant control on 14 February 2019
04 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
29 Oct 2018 AP01 Appointment of Jennie Hudson as a director on 29 October 2018
03 Oct 2018 PSC07 Cessation of Scott Thomas Parsons as a person with significant control on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Scott Thomas Parsons as a director on 1 October 2018
26 Jul 2018 AD01 Registered office address changed from 2 Excelsior Avenue Alvaston Derby DE24 0AE United Kingdom to 39 Mill Lane Hilton Derby Derbyshire DE65 5GP on 26 July 2018
12 Jul 2018 TM01 Termination of appointment of Jennie Hudson as a director on 1 July 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 3
29 May 2018 AP01 Appointment of Mrs Jennie Hudson as a director on 25 May 2018
29 May 2018 PSC01 Notification of Jennie Hudson as a person with significant control on 25 May 2018
25 May 2018 PSC04 Change of details for Mr Scott Thomas Parsons as a person with significant control on 25 May 2018
25 May 2018 PSC01 Notification of Amanda Jane Mcnelis as a person with significant control on 25 May 2018
25 May 2018 AP01 Appointment of Mrs Amanda Jane Mcnelis as a director on 25 May 2018
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted