- Company Overview for ACTIVE AWAY LIMITED (05972182)
- Filing history for ACTIVE AWAY LIMITED (05972182)
- People for ACTIVE AWAY LIMITED (05972182)
- Charges for ACTIVE AWAY LIMITED (05972182)
- More for ACTIVE AWAY LIMITED (05972182)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
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
|
|
23 Mar 2021 | SH02 | Sub-division of shares on 3 March 2021 | |
17 Mar 2021 | MA | Memorandum and Articles of Association |