ACTIV RED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-01-03 |
02/01/252 January 2025 | Previous accounting period shortened from 2024-01-04 to 2024-01-03 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
04/10/244 October 2024 | Previous accounting period shortened from 2024-01-05 to 2024-01-04 |
19/06/2419 June 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Mr Matthew Campbell Clark on 2024-06-19 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-01-05 |
03/01/243 January 2024 | Annual accounts for year ending 03 Jan 2024 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-01-06 to 2023-01-05 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
04/10/234 October 2023 | Previous accounting period shortened from 2023-01-07 to 2023-01-06 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-01-07 |
05/01/235 January 2023 | Annual accounts for year ending 05 Jan 2023 |
21/12/2221 December 2022 | Previous accounting period extended from 2021-12-26 to 2022-01-07 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-30 with updates |
13/09/2213 September 2022 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-09-13 |
07/01/227 January 2022 | Annual accounts for year ending 07 Jan 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
18/03/2118 March 2021 | 27/12/19 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | PREVSHO FROM 27/12/2019 TO 26/12/2019 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
16/03/2016 March 2020 | 27/12/18 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | Annual accounts for year ending 27 Dec 2019 |
16/12/1916 December 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
24/06/1924 June 2019 | 29/12/17 TOTAL EXEMPTION FULL |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
27/12/1827 December 2018 | Annual accounts for year ending 27 Dec 2018 |
21/12/1821 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CAMPBELL CLARK / 27/09/2018 |
25/09/1825 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
13/10/1713 October 2017 | CESSATION OF MOIRA CLARK AS A PSC |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CAMPBELL CLARK / 13/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAMPBELL CLARK / 12/10/2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAMPBELL CLARK / 11/10/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
09/01/169 January 2016 | SECOND FILING WITH MUD 17/09/15 FOR FORM AR01 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
30/10/1530 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR MATTHEW CAMPBELL CLARK |
30/10/1530 October 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 2 |
20/10/1520 October 2015 | COMPANY NAME CHANGED HONEYBARS LEISURE LTD CERTIFICATE ISSUED ON 20/10/15 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 49 LIGHTON AVENUE KIRTON BOSTON LINCS PE20 1XS |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | CURREXT FROM 31/12/2013 TO 31/12/2014 |
23/10/1423 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/09/1430 September 2014 | PREVSHO FROM 30/09/2014 TO 31/12/2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM SWALLOWS GARFITS LANE BOSTON PE21 7EX ENGLAND |
17/09/1317 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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