ACTIVE EXPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Ms Tatiana Bunciuc as a director on 2024-12-06

View Document

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

View Document

05/12/245 December 2024 Termination of appointment of Maria Hannie as a director on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

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

View Document

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

View Document

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

View Document

29/04/2429 April 2024 Director's details changed for Ms Maria Berdanis on 2024-03-04

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Change of details for Ms Alena Apet as a person with significant control on 2022-08-24

View Document

26/09/2226 September 2022 Cessation of Ivan Tkachev as a person with significant control on 2022-08-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR IVAN TKACHEV / 07/08/2019

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALENA APET

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN TKACHEV

View Document

13/09/1813 September 2018 CESSATION OF FEDAR KLYHIN AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS MARIA BERDANIS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR SEAN LEE HOGAN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR FILLIP KROGH

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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