BEE ACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
22/08/2522 August 2025 New | Appointment of Mr Jake Alan Davies as a director on 2025-08-19 |
19/05/2519 May 2025 | Resolutions |
14/05/2514 May 2025 | Termination of appointment of Ben Mills as a secretary on 2025-04-04 |
14/05/2514 May 2025 | Appointment of Mr Craig Alexander Brennan as a director on 2025-04-04 |
14/05/2514 May 2025 | Termination of appointment of Ben Mills as a director on 2025-04-04 |
14/05/2514 May 2025 | Termination of appointment of Bobby Mills as a director on 2025-04-04 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-08-31 |
02/04/252 April 2025 | Secretary's details changed for Mr Ben Mills on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr Ben Mills on 2025-04-02 |
28/02/2528 February 2025 | Registered office address changed from Unit 1 Trent House Dunning Street Tunstall Stoke on Trent Staffordshire ST6 5AP United Kingdom to Unit a, the Works Etruscan Street Etruria Staffordshire ST1 5PJ on 2025-02-28 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
08/11/248 November 2024 | Termination of appointment of Tim Sanders as a director on 2024-10-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-08-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/04/234 April 2023 | Cessation of Bobby Mills as a person with significant control on 2023-03-01 |
04/04/234 April 2023 | Notification of Learn and Move Group Limited as a person with significant control on 2023-03-01 |
04/04/234 April 2023 | Cessation of Ben Mills as a person with significant control on 2023-03-01 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
10/02/2310 February 2023 | Certificate of change of name |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-08-31 |
13/01/2313 January 2023 | Change of details for Mr Ben Mills as a person with significant control on 2023-01-04 |
13/01/2313 January 2023 | Director's details changed for Mr Ben Mills on 2023-01-04 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-08-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
11/02/2211 February 2022 | Change of details for Mr Ben Mills as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Ben Mills on 2022-02-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
18/11/1918 November 2019 | PREVEXT FROM 31/03/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/06/1920 June 2019 | ARTICLES OF ASSOCIATION |
10/05/1910 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/04/1926 April 2019 | ADOPT ARTICLES 05/04/2019 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 49 SCRIVENER ROAD CLIFFE VALE STOKE ON TRENT STAFFORDSHIRE ST4 7DD |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY MILLS / 01/04/2019 |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY MILLS |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN MILLS / 01/04/2019 |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR TIM SANDERS |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
26/02/1526 February 2015 | SAIL ADDRESS CREATED |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MILLS / 04/03/2014 |
07/11/147 November 2014 | 01/10/14 TREASURY CAPITAL GBP 34 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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