ACTIVE WEBDEZIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

28/11/2228 November 2022 Change of details for Keya Consulting Limited as a person with significant control on 2019-02-05

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYA CONSULTING LIMITED

View Document

01/03/191 March 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY MELISSA YIANNOPOULOS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YIANNOPOULOS

View Document

26/02/1926 February 2019 CESSATION OF MICHAEL PAUL YIANNOPOULOS AS A PSC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR GIRISH SHANTILAL JAIN

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MRS LEENA GIRISH JAIN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/08/137 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MICHELLE YIANNOPOULOS / 01/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL YIANNOPOULOS / 01/11/2011

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL YIANNOPOULOS / 01/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED ALLPERKS LTD CERTIFICATE ISSUED ON 13/09/01

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

24/11/0024 November 2000 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