ACTIVE ARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Satisfaction of charge 041361240009 in full |
27/05/2527 May 2025 | Satisfaction of charge 041361240010 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with updates |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Sub-division of shares on 2024-03-31 |
15/05/2415 May 2024 | Resolutions |
16/04/2416 April 2024 | Second filing of Confirmation Statement dated 2023-01-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with updates |
21/12/2321 December 2023 | Change of details for Mr Derek Blyth as a person with significant control on 2017-01-27 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Registered office address changed from Unit E, Baron Way Baron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ England to Unit E Baron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ on 2023-11-01 |
31/10/2331 October 2023 | Registered office address changed from Unit E Barron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ England to Unit E, Baron Way Baron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ on 2023-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Change of share class name or designation |
03/03/233 March 2023 | Particulars of variation of rights attached to shares |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Statement of company's objects |
24/01/2324 January 2023 | Registration of charge 041361240010, created on 2023-01-24 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Satisfaction of charge 4 in full |
27/10/2127 October 2021 | Satisfaction of charge 041361240008 in full |
27/10/2127 October 2021 | Satisfaction of charge 6 in full |
27/10/2127 October 2021 | Satisfaction of charge 3 in full |
27/10/2127 October 2021 | Satisfaction of charge 2 in full |
28/07/2128 July 2021 | Registration of charge 041361240009, created on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM BIRBECK HOUSE DUKE STREET PENRITH CUMBRIA CA11 7NA |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | 21/02/18 STATEMENT OF CAPITAL GBP 52 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MS SUSIE MATHER / 21/02/2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041361240008 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041361240007 |
15/01/1415 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM ARMSTRONG WATSON BIRBECK HOUSE STRICKLANDGATE DUKE STREET PENRITH CUMBRIA CA11 7NA |
12/01/1012 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK BLYTH / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | COMPANY NAME CHANGED ACTIVE ARK OUTDOORS LIMITED CERTIFICATE ISSUED ON 13/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0610 April 2006 | £ IC 100/51 16/01/06 £ SR 49@1=49 |
03/03/063 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0422 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/05/0225 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | DIRECTOR RESIGNED |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
15/01/0115 January 2001 | SECRETARY RESIGNED |
05/01/015 January 2001 | 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