ACTIVE STRATEGIC MANAGEMENT LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/05/2111 May 2021 04/04/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

11/12/2011 December 2020 04/04/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

11/12/1911 December 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

31/10/1831 October 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

17/12/1717 December 2017 04/04/17 TOTAL EXEMPTION FULL

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 4 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 4 April 2013

View Document

25/05/1325 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1325 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE BOOTH / 01/06/2012

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOOTH / 01/06/2012

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 4 April 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 2 THE BRISTOL OFFICE 2, SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH ENGLAND

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 4 April 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOOTH / 18/08/2010

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE BOOTH / 18/08/2010

View Document

04/10/114 October 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

04/05/104 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE BOOTH / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 4 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 4 April 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 8 GRAND DIVISION ROW SOUTHSEA PORTSMOUTH HAMPSHIRE PO49GD UK

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BOOTH / 20/09/2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOOTH / 20/09/2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

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