ACTIVE TOOLKIT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Change of details for Mr Andrew Bradbury as a person with significant control on 2023-02-14

View Document

30/01/2430 January 2024 Cessation of Thomas Joshua Elliot as a person with significant control on 2023-02-14

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Thomas Joshua Elliot as a director on 2021-02-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 18/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 18/07/2019

View Document

22/10/1822 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRADBURY / 18/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 18/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADBURY / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ELLIOT / 26/07/2017

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1520 July 2015 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