AK ACTIVE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-01-29

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-01-29

View Document

12/01/2312 January 2023 Change of details for Ms Kimberley Anne Badat as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Adam Badat as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

26/01/2226 January 2022 Appointment of Mr Adam Badat as a director on 2022-01-26

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-01-30

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KIMBERLEY ANNE GRANT / 01/10/2019

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY ANNE GRANT / 01/10/2019

View Document

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

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 22 DORSET DRIVE BUCKSHAW VILLAGE CHORLEY PR7 7DN UNITED KINGDOM

View Document

29/01/1929 January 2019 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