THE ACTIVITY SUPERSTORE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Shaun Powell on 2024-08-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Stuart Neilege Miller as a director on 2024-09-27

View Document

08/10/248 October 2024 Termination of appointment of Stuart Neilege Miller as a secretary on 2024-09-27

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/07/2314 July 2023 Cessation of Vicki Anne Foster as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Notification of Days of Your Life Ltd as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Cessation of Shaun Powell as a person with significant control on 2016-04-06

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM ASH HOUSE A1, MELBOURN SCIENCE PARK, MELBOURN HERTFORDSHIRE SG8 6HB

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033198620008

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033198620009

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033198620008

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANNE LING / 01/10/2013

View Document

17/06/1317 June 2013 THE DIRECTORS/THE ASSET TRANSFER/THE FUNDING ARRANGEMENTS/THE SERVICES ARRANGEMENTS/THE ANCILLARY MATTERS 12/04/2013

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 27/07/2012

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANNE LING / 01/01/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 04/04/2011

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEILEGE MILLER / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART NEILEGE MILLER / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANNE LING / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 26/10/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 20/06/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 20/06/2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POWELL / 27/05/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: ASH HOUSE A1, MELBOURNE SCIENCE PARK, MELBOURN HERTS SG8 6HB

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: CROWN CHAMBERS 34 HIGH STREET SAFFRON WALDEN ESSEX CB10 1EP

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 AUDITOR'S RESIGNATION

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 S366A DISP HOLDING AGM 14/11/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

07/04/987 April 1998 £ NC 10000/40000 16/03/98

View Document

07/04/987 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/97

View Document

20/05/9720 May 1997 £ NC 5000/10000 13/05/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 13/05/97

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 24/26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HX

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

18/02/9718 February 1997 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