ACTIVE TRADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 16 OLD DOWNS HARTLEY LONGFIELD KENT DA3 7AA

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR PARDIP SINGH DHALIWAL / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVNEET KAUR DHALIWAL / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDIP SINGH DHALIWAL / 08/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR PARDIP SINGH DHALIWAL / 17/07/2019

View Document

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

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

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

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET KAUR DHALIWAL / 21/07/2010

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 197 RIVERDALE ROAD ERITH KENT DA8 1PZ

View Document

09/10/109 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDIP SINGH DHALIWAL / 21/07/2010

View Document

09/10/109 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PARDIP SINGH DHALIWAL / 21/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 197 RIVERDALE ROAD ERITH KENT DA8 1PZ UNITED KINGDOM

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 96 PARK CRESCENT ERITH KENT DA8 3DZ

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PARDIP DHALIWAL / 07/08/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET DHALIWAL / 07/08/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SUITE A, 7 HARMER STREET GRAVESEND KENT DA12 2AP

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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