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)
01 Aug 2015 AA Micro company accounts made up to 31 October 2014
27 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
27 Apr 2015 AD01 Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015
05 Apr 2015 AD01 Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015
14 Nov 2014 AD01 Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014
31 Jul 2014 AA Micro company accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Mar 2011 AP03 Appointment of Mr Steven Davies as a secretary
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Mar 2011 AP01 Appointment of Mr Matthew Allen as a director
22 Mar 2011 TM01 Termination of appointment of Natasja Es as a director
22 Mar 2011 TM02 Termination of appointment of Natasja Es as a secretary
15 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Steven John Davies on 31 October 2009
13 Nov 2009 CH01 Director's details changed for Natasja Katinka Van Es on 31 October 2009
31 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Aug 2009 287 Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP
19 Dec 2008 363a Return made up to 19/10/08; full list of members