ACTIVITY FOR ALL HUB CIC

Company Documents

DateDescription
23/04/2523 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

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

View Document

17/07/2417 July 2024 Registered office address changed from Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW United Kingdom to Unit 18 Arrowe Brook Road Upton Wirral CH49 1AB on 2024-07-17

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/04/235 April 2023 Registered office address changed from Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ England to Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW on 2023-04-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

11/01/2211 January 2022 Appointment of Miss Anna Coleman as a director on 2022-01-01

View Document

10/08/2010 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR MICHEAL SMETHURST

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOE HAVEY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 04/04/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM ACTIVITY FOR ALL CIC BOOTLE STADIUM SPORTS CENTRE MAGUIRE AVENUE BOOTLE SEFTON

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED ACTIVITY FOR ALL CIC CERTIFICATE ISSUED ON 18/04/16

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR JOE HAVEY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JAMES HOSKINSON

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 04/04/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 04/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 283 WOODCHURCH ROAD PRENTON WIRRAL CH42 9LE

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 04/04/13 NO MEMBER LIST

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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