ACTIV FIRST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Cessation of Mark Turner as a person with significant control on 2025-10-01 |
02/10/252 October 2025 New | Notification of Group Mgmt Ltd as a person with significant control on 2025-10-01 |
24/09/2524 September 2025 New | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to 7 South Parade South Parade Doncaster DN1 2DY on 2025-09-24 |
24/09/2524 September 2025 New | Appointment of Mrs Rebecca Miller as a secretary on 2025-09-18 |
24/09/2524 September 2025 New | Termination of appointment of Neil Murray as a secretary on 2025-09-18 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
26/08/2526 August 2025 New | Change of details for Mr Mark Turner as a person with significant control on 2025-06-20 |
18/08/2518 August 2025 | Cessation of Beth Louise Murray as a person with significant control on 2025-06-20 |
18/08/2518 August 2025 | Cessation of Neil Francis Murray as a person with significant control on 2025-06-20 |
08/05/258 May 2025 | Notification of Mark Turner as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Appointment of Mr Mark Turner as a director on 2025-05-08 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-07-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | ADOPT ARTICLES 03/03/2020 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / NEIL FRANCIS MURRAY / 01/01/2017 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / NEIL FRANCIS MURRAY / 06/04/2016 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS BETH LOUISE MURRAY / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069808590002 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | DIRECTOR APPOINTED MRS BETH LOUISE MURRAY |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOUGALL |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
25/06/1525 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069808590002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069808590001 |
07/08/147 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/105 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY / 04/08/2010 |
17/12/0917 December 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
14/12/0914 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
11/12/0911 December 2009 | PREVSHO FROM 31/08/2010 TO 31/10/2009 |
04/12/094 December 2009 | SECRETARY APPOINTED NEIL MURRAY |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ |
03/12/093 December 2009 | DIRECTOR APPOINTED DAVID MCDOUGALL |
03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY MOIRA THOMPSON |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR MOIRA THOMPSON |
24/09/0924 September 2009 | DIRECTOR APPOINTED NEIL MURRAY |
04/08/094 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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