Advanced company searchLink opens in new window

ACTIVE EXPORT LTD

Company number 07193745

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)
29 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
29 Apr 2024 CH01 Director's details changed for Ms Maria Berdanis on 4 March 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
21 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 PSC04 Change of details for Ms Alena Apet as a person with significant control on 24 August 2022
26 Sep 2022 PSC07 Cessation of Ivan Tkachev as a person with significant control on 24 August 2022
29 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 PSC01 Notification of Alena Apet as a person with significant control on 7 August 2019
15 Aug 2019 PSC04 Change of details for Mr Ivan Tkachev as a person with significant control on 7 August 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 PSC01 Notification of Ivan Tkachev as a person with significant control on 30 August 2018
13 Sep 2018 PSC07 Cessation of Fedar Klyhin as a person with significant control on 30 August 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 AD01 Registered office address changed from Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD to 13 John Prince's Street 2nd Floor London W1G 0JR on 5 October 2017
18 Aug 2017 AP01 Appointment of Ms Maria Berdanis as a director on 31 May 2017
18 Aug 2017 TM01 Termination of appointment of Sean Lee Hogan as a director on 31 May 2017