THE ACTIVE KOLLECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from 189C Mauldeth Road Manchester M19 1BA England to Alder Lodge 194 Buxton Road Stockport Cheshire SK12 2LH on 2023-07-11

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Alexander John Bodini as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Oliver Harry Powe as a director on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Alexander John Bodini as a director on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Max Alexander Whicher as a director on 2022-01-07

View Document

23/12/2123 December 2021 Appointment of Mr Michael Anthony Whitehurst as a director on 2021-12-21

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR OLIVER HARRY POWE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 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