THE ULTIMATE ACTIVITY COMPANY LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
04/06/254 June 2025 | Second filing of Confirmation Statement dated 2023-06-23 |
21/05/2521 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
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 |
16/09/2416 September 2024 | Registration of charge 082028840006, created on 2024-09-09 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
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 |
05/06/245 June 2024 | Change of details for Dukes Summer Schools Ltd as a person with significant control on 2024-06-03 |
03/05/243 May 2024 | Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30 |
01/05/241 May 2024 | Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19 |
07/03/247 March 2024 | Appointment of Mr Michael William Giffin as a director on 2024-03-01 |
06/03/246 March 2024 | Registration of charge 082028840005, created on 2024-02-29 |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-08-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
30/11/2230 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
18/10/2218 October 2022 | Registration of charge 082028840004, created on 2022-10-07 |
10/05/2210 May 2022 | |
10/05/2210 May 2022 | |
10/05/2210 May 2022 | Audit exemption subsidiary accounts made up to 2021-08-31 |
10/05/2210 May 2022 | |
06/12/216 December 2021 | Registration of charge 082028840003, created on 2021-11-24 |
30/11/2130 November 2021 | Satisfaction of charge 082028840002 in full |
30/11/2130 November 2021 | Satisfaction of charge 082028840001 in full |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
23/06/2123 June 2021 | Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31 |
23/06/2123 June 2021 | Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06 |
06/05/216 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
26/05/2026 May 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19 |
26/05/2026 May 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19 |
26/05/2026 May 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19 |
26/05/2026 May 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19 |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RADNOR |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082028840002 |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082028840001 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
27/06/1927 June 2019 | CURRSHO FROM 31/10/2019 TO 31/08/2019 |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 12.38 |
19/06/1919 June 2019 | ADOPT ARTICLES 31/05/2019 |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKES SUMMER SCHOOLS LTD |
04/06/194 June 2019 | CESSATION OF BENJAMIN GRAHAM MARK PRIOR AS A PSC |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIOR |
03/06/193 June 2019 | DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES |
03/06/193 June 2019 | DIRECTOR APPOINTED MR AATIF NAVEED HASSAN |
03/06/193 June 2019 | DIRECTOR APPOINTED DR GLENN HAWKINS |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LUKE HAYWARD |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM COMPASS HOUSE 1 FARMOOR COURT FARMOOR OXFORDSHIRE OX2 9LU ENGLAND |
17/04/1917 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2018 |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN RADNOR / 01/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | SUB-DIVISION 05/04/18 |
05/03/185 March 2018 | SUB-DIVISION 22/02/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GRAHAM MARK PRIOR |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM STONE END BADGER LANE HINKSEY HILL OXFORD OX1 5BL |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HAYWARD / 01/06/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/06/169 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN RADNOR / 01/06/2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAHAM MARK PRIOR / 01/06/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR APPOINTED MR LUKE HAYWARD |
11/07/1411 July 2014 | DIRECTOR APPOINTED MR BENJAMIN GRAHAM MARK PRIOR |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE HAYWARD |
07/07/147 July 2014 | DIRECTOR APPOINTED MR DUNCAN STEPHEN RADNOR |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIOR |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR LUKE HAYWARD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
30/10/1230 October 2012 | CURREXT FROM 30/09/2013 TO 31/10/2013 |
05/09/125 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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