THE ULTIMATE ACTIVITY COMPANY LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2023-06-23

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

16/09/2416 September 2024 Registration of charge 082028840006, created on 2024-09-09

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/06/245 June 2024 Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Dukes Summer Schools Ltd as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

06/03/246 March 2024 Registration of charge 082028840005, created on 2024-02-29

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

30/11/2230 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

18/10/2218 October 2022 Registration of charge 082028840004, created on 2022-10-07

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

10/05/2210 May 2022

View Document

06/12/216 December 2021 Registration of charge 082028840003, created on 2021-11-24

View Document

30/11/2130 November 2021 Satisfaction of charge 082028840002 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 082028840001 in full

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

26/05/2026 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

26/05/2026 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

26/05/2026 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RADNOR

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082028840002

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082028840001

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 CURRSHO FROM 31/10/2019 TO 31/08/2019

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 12.38

View Document

19/06/1919 June 2019 ADOPT ARTICLES 31/05/2019

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKES SUMMER SCHOOLS LTD

View Document

04/06/194 June 2019 CESSATION OF BENJAMIN GRAHAM MARK PRIOR AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIOR

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED DR GLENN HAWKINS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE HAYWARD

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM COMPASS HOUSE 1 FARMOOR COURT FARMOOR OXFORDSHIRE OX2 9LU ENGLAND

View Document

17/04/1917 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN RADNOR / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 SUB-DIVISION 05/04/18

View Document

05/03/185 March 2018 SUB-DIVISION 22/02/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GRAHAM MARK PRIOR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM STONE END BADGER LANE HINKSEY HILL OXFORD OX1 5BL

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HAYWARD / 01/06/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN RADNOR / 01/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAHAM MARK PRIOR / 01/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR LUKE HAYWARD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR BENJAMIN GRAHAM MARK PRIOR

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE HAYWARD

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DUNCAN STEPHEN RADNOR

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIOR

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR LUKE HAYWARD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

05/09/125 September 2012 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