Advanced company searchLink opens in new window

ACTIVE FAMILIES LIMITED

Company number 06919990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Feb 2017 AP01 Appointment of Mrs Yul Hee Kim as a director on 31 January 2017
12 Dec 2016 TM01 Termination of appointment of Robert Jihn Palmer Williams as a director on 8 December 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Jan 2015 AP01 Appointment of Mr Robert Jihn Palmer Williams as a director on 26 January 2013
04 Aug 2014 AA Total exemption full accounts made up to 30 July 2013
25 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
27 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 Jun 2013 AD02 Register inspection address has been changed from 78 Faraday Road London SW19 8PB United Kingdom
27 Jun 2013 TM01 Termination of appointment of Kerri Henderson as a director
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
14 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 July 2010
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD01 Registered office address changed from C/O Gymboree Ltd Centrecourt Shopping Centre 1St Floor Queens Road Wimbledon London SW19 8YA United Kingdom on 28 June 2010
28 Jun 2010 AD02 Register inspection address has been changed
26 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designated shares 21/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2009 NEWINC Incorporation