ACTIV FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Mark Turner as a person with significant control on 2025-10-01

View Document

02/10/252 October 2025 NewNotification of Group Mgmt Ltd as a person with significant control on 2025-10-01

View Document

24/09/2524 September 2025 NewRegistered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to 7 South Parade South Parade Doncaster DN1 2DY on 2025-09-24

View Document

24/09/2524 September 2025 NewAppointment of Mrs Rebecca Miller as a secretary on 2025-09-18

View Document

24/09/2524 September 2025 NewTermination of appointment of Neil Murray as a secretary on 2025-09-18

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

26/08/2526 August 2025 NewChange of details for Mr Mark Turner as a person with significant control on 2025-06-20

View Document

18/08/2518 August 2025 Cessation of Beth Louise Murray as a person with significant control on 2025-06-20

View Document

18/08/2518 August 2025 Cessation of Neil Francis Murray as a person with significant control on 2025-06-20

View Document

08/05/258 May 2025 Notification of Mark Turner as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr Mark Turner as a director on 2025-05-08

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 ADOPT ARTICLES 03/03/2020

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / NEIL FRANCIS MURRAY / 01/01/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / NEIL FRANCIS MURRAY / 06/04/2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS BETH LOUISE MURRAY / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069808590002

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MRS BETH LOUISE MURRAY

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOUGALL

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069808590002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069808590001

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY / 04/08/2010

View Document

17/12/0917 December 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/12/0911 December 2009 PREVSHO FROM 31/08/2010 TO 31/10/2009

View Document

04/12/094 December 2009 SECRETARY APPOINTED NEIL MURRAY

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ

View Document

03/12/093 December 2009 DIRECTOR APPOINTED DAVID MCDOUGALL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY MOIRA THOMPSON

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MOIRA THOMPSON

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED NEIL MURRAY

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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