SEND ACTIVE C.I.C.

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Cessation of Susan Mary Backhouse as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Susan Mary Backhouse as a director on 2023-07-17

View Document

16/07/2316 July 2023 Registered office address changed from Woodlands School Packington Lane Coleshill Birmingham B46 3JE United Kingdom to 300 Ralph Road Shirley Solihull B90 3LF on 2023-07-16

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/02/2213 February 2022 Cessation of Peter William Brinkley as a person with significant control on 2022-02-11

View Document

13/02/2213 February 2022 Termination of appointment of Peter William Brinkley as a director on 2022-02-11

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ROUND OAK SCHOOL BRITTAIN LANE WARWICK WARWICKSHIRE CV34 6DX

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH PLANT

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR NISAR CHAUDHRY

View Document

19/02/1619 February 2016 ADOPT ARTICLES 14/01/2016

View Document

20/01/1620 January 2016 31/12/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PETER WILLIAM BRINKLEY

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information