3ACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
21/05/2521 May 2025 | Appointment of Mr Michael John Kempton as a director on 2025-05-19 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-02-29 |
25/09/2425 September 2024 | Appointment of Mr Simon Warriner as a director on 2023-05-01 |
25/09/2425 September 2024 | Appointment of Mr Sean John Norris as a director on 2023-05-01 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-12 with updates |
22/07/2422 July 2024 | Cessation of John Edward Norris as a person with significant control on 2024-03-01 |
22/07/2422 July 2024 | Notification of 3 Active Cfs Limited as a person with significant control on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Registered office address changed from C/O 3Active Limited 14 the Grange Stevenage Hertfordshire SG1 3WA to The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF on 2022-02-11 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
14/10/1914 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE NORRIS |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/01/146 January 2014 | SECRETARY APPOINTED MRS JULIE NORRIS |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN EVERETT |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY DUNCAN EVERETT |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NORRIS / 01/11/2010 |
16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN EVERETT / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NORRIS / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW KARL JONES / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDFORDSHIRE SG5 3PF |
05/03/095 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 01/02/2009 |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORRIS / 12/02/2008 |
11/01/0811 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0631 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0631 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 28 MAPLE AVENUE BRAINTREE ESSEX CM7 2NS |
08/03/068 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/03/0523 March 2005 | SECRETARY RESIGNED |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 29 MAPLE AVENUE BRAINTREE CM7 2NS |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | 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