Advanced company searchLink opens in new window

ACTIVE AWAY LIMITED

Company number 05972182

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)
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Jun 2023 TM01 Termination of appointment of Nicholas John Clayton as a director on 22 June 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Oct 2022 CH03 Secretary's details changed for Mr Steven Davies on 5 October 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 CH01 Director's details changed for Mr Steven John Davies on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Sebastian Hugo Jackson on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Nicholas John Clayton on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Matthew Allen on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022
18 Mar 2022 AD01 Registered office address changed from 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS England to Kemp House 152-160 City Road London EC1V 2NX on 18 March 2022
16 Dec 2021 AP01 Appointment of Mr Nicholas John Clayton as a director on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Joshua Josiah Thompson on 16 December 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Jun 2021 AP01 Appointment of Mr Sebastian Hugo Jackson as a director on 21 May 2021
08 Apr 2021 PSC07 Cessation of Matthew Allen as a person with significant control on 1 April 2021
31 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
31 Mar 2021 PSC01 Notification of Matthew Allen as a person with significant control on 6 April 2016
31 Mar 2021 PSC04 Change of details for Mr Steven John Davies as a person with significant control on 29 June 2017
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 105.27
23 Mar 2021 SH02 Sub-division of shares on 3 March 2021
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div/waive rights 03/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association