ACTIVE IQ ACADEMY LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

11/01/2311 January 2023 Declaration of solvency

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Resolutions

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Timothy Wendon-Evans as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Tracey Gough as a secretary on 2021-06-30

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MARK ALLAN MAY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HARDING

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY UNITED KINGDOM

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / PREMIER GLOBAL LIMITED / 15/12/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NICOLAS WILLIAM HARDING

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES BRADLEY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA STUART

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE COACH HOUSE HEYWOOD HOUSE BUSINESS CENTRE HEYWOOD WESTBURY WILTSHIRE BA13 4NA

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY FIONA COOK

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS TRACEY GOUGH

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA COOK / 22/09/2014

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LYNN STUART / 31/10/2014

View Document

19/11/1419 November 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM PREMIER HOUSE WILLOWSIDE PARK CANAL ROAD TROWBRIDGE BA14 8RH

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/04/1425 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE COOPER

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS DEBRA LYNN STUART

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CARL BROMILOW

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR CARL ANTHONY BROMILOW

View Document

07/04/117 April 2011 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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