ACTIVE CHIROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-11 with updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/08/2316 August 2023 | Satisfaction of charge 059342860001 in full |
| 27/06/2327 June 2023 | Registration of charge 059342860002, created on 2023-06-21 |
| 01/06/231 June 2023 | Director's details changed for Dr Kerrie Fleming on 2023-06-01 |
| 01/06/231 June 2023 | Change of details for Dr Kerrie Fleming as a person with significant control on 2023-06-01 |
| 01/06/231 June 2023 | Secretary's details changed for Dr Claudia D'aloia on 2023-06-01 |
| 01/06/231 June 2023 | Change of details for Dr Claudia D'aloia as a person with significant control on 2023-06-01 |
| 01/06/231 June 2023 | Director's details changed for Dr Claudia D'aloia on 2023-06-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Change of details for Dr Kerrie Fleming as a person with significant control on 2022-12-09 |
| 22/12/2222 December 2022 | Change of details for Dr Claudia D'aloia as a person with significant control on 2022-12-09 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/10/226 October 2022 | Director's details changed for Dr Kerrie Fleming on 2022-09-11 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / DR CLAUDIA D'ALOIA / 11/09/2017 |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / DR KERRIE FLEMING / 11/09/2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / DR KERRIE FLEMING / 11/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/12/1626 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059342860001 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/09/1517 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDIA D'ALOIA / 16/09/2014 |
| 16/09/1416 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
| 16/09/1416 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR CLAUDIA D'ALOIA / 16/09/2014 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 142 BURNCROSS ROAD CHAPELTOWN SHEFFIELD S35 1TG UNITED KINGDOM |
| 23/09/1323 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR KERRIE FLEMING / 23/09/2013 |
| 23/09/1323 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/09/1228 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/09/1113 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/09/1015 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA D'ALOIA / 12/11/2008 |
| 12/11/0812 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA D'ALOIA / 12/11/2008 |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 65 DOROTHY ROAD SHEFFIELD S6 4FQ |
| 30/09/0830 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/01/0811 January 2008 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
| 14/09/0714 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/10/064 October 2006 | £ NC 100/140 13/09/06 |
| 04/10/064 October 2006 | NC INC ALREADY ADJUSTED 13/09/06 |
| 13/09/0613 September 2006 | 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