ACTIVE BRANDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-13 with updates |
19/12/2419 December 2024 | Micro company accounts made up to 2023-12-27 |
02/10/242 October 2024 | Satisfaction of charge 2 in full |
02/10/242 October 2024 | Satisfaction of charge 1 in full |
01/07/241 July 2024 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 4, One Brewery Wharf Waterloo Street Leeds West Yorkshire LS10 1GX on 2024-07-01 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
27/12/2327 December 2023 | Annual accounts for year ending 27 Dec 2023 |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/09/2323 September 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Previous accounting period extended from 2020-06-29 to 2020-12-29 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS GRANVILLE BUTTON / 09/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS GRANVILLE BUTTON / 01/02/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS GRANVILLE BUTTON / 05/04/2017 |
30/03/1730 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/05/121 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGUS CHARLES ARMITAGE / 05/07/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CHARLES ARMITAGE / 02/07/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS GRANVILLE BUTTON / 02/07/2010 |
22/04/1022 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS GRANVILLE BUTTON / 22/02/2010 |
05/08/095 August 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS ARMITAGE / 01/02/2009 |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS ARMITAGE / 01/02/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/12/0812 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/05/0815 May 2008 | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/06/078 June 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 3 GROVE PARK COURT, SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0613 April 2006 | SECRETARY RESIGNED |
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