ACTIVE TRAINING TEAM LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Memorandum and Articles of Association |
03/06/253 June 2025 New | Resolutions |
02/06/252 June 2025 New | Change of share class name or designation |
02/06/252 June 2025 New | Sub-division of shares on 2025-05-30 |
30/05/2530 May 2025 New | Statement of capital following an allotment of shares on 2025-05-30 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-04 with updates |
02/09/242 September 2024 | Registered office address changed from Studio a 2nd Floor 6 Little Thames Walk London London SE8 3RB United Kingdom to Studio a 2nd Floor 6 Little Thames Walk London London SE8 3FB on 2024-09-02 |
19/07/2419 July 2024 | Director's details changed for Mrs Lucy Patricia Townsend Christopher on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from Units B & C Azure House Dragonfly Place London SE4 2FP England to Studio a 2nd Floor 6 Little Thames Walk London London SE8 3RB on 2024-07-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 71 MANWOOD ROAD LONDON SE4 1AB |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | DIRECTOR APPOINTED MRS LUCY PATRICIA TOWNSEND CHRISTOPHER |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER / 03/04/2012 |
03/04/123 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT WILLIAM KERRIGAN / 03/04/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 130 KIMBERLEY AVENUE LONDON SE15 3XG |
22/07/0922 July 2009 | SECRETARY APPOINTED LUCY TOWNSEND CHRISTOPHER |
21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY ADAM CHRISTOPHER |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT HORWELL |
11/12/0811 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | SHARES TO BE ALLOTTED AND 88(2) TO BE FILED 20/11/2008 |
19/08/0819 August 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | NEW SECRETARY APPOINTED |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
14/11/0714 November 2007 | COMPANY NAME CHANGED IMPACT TRAINING PARTNERSHIP LTD CERTIFICATE ISSUED ON 14/11/07 |
25/10/0725 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company