ACTIVE GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Termination of appointment of Helen Tunley as a secretary on 2024-01-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/01/2226 January 2022 Change of details for Active Private Equity Advisory Llp as a person with significant control on 2018-09-18

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MRS TRACY ALEXANDRA JONES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HALLAHANE

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER SWIFT

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MISS BRIDGET CATHERINE HALLAHANE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY TUNLEY / 01/10/2009

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ROGER ALISTAIR SWIFT

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN BANKS SKINNER / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EVANS / 19/11/2009

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR NICHOLAS DAVID EVANS

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY TOM HOPKINS

View Document

01/09/081 September 2008 SECRETARY APPOINTED SECRETARY TUNLEY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information