ACTIVE EXPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Micro company accounts made up to 2024-03-31 |
06/12/246 December 2024 | Appointment of Ms Tatiana Bunciuc as a director on 2024-12-06 |
05/12/245 December 2024 | Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW United Kingdom to 7 Bell Yard London England WC2A 2JR on 2024-12-05 |
05/12/245 December 2024 | Termination of appointment of Maria Hannie as a director on 2024-12-05 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
28/11/2428 November 2024 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 2024-11-28 |
09/10/249 October 2024 | Registered office address changed from 7 Bell Yard London England WC2A 2JR to 13 John Princes Street 2nd Floor London W1G 0JR on 2024-10-09 |
06/10/246 October 2024 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 7 Bell Yard London England WC2A 2JR on 2024-10-06 |
29/04/2429 April 2024 | Director's details changed for Ms Maria Berdanis on 2024-03-04 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Amended total exemption full accounts made up to 2022-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Change of details for Ms Alena Apet as a person with significant control on 2022-08-24 |
26/09/2226 September 2022 | Cessation of Ivan Tkachev as a person with significant control on 2022-08-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IVAN TKACHEV / 07/08/2019 |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALENA APET |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/09/1813 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN TKACHEV |
13/09/1813 September 2018 | CESSATION OF FEDAR KLYHIN AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD |
18/08/1718 August 2017 | DIRECTOR APPOINTED MS MARIA BERDANIS |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | 31/03/12 TOTAL EXEMPTION FULL |
17/05/1317 May 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
15/11/1115 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
30/09/1130 September 2011 | DIRECTOR APPOINTED MR SEAN LEE HOGAN |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR FILLIP KROGH |
22/03/1122 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1017 March 2010 | 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