- Company Overview for ACTIVE EXPORT LTD (07193745)
- Filing history for ACTIVE EXPORT LTD (07193745)
- People for ACTIVE EXPORT LTD (07193745)
- More for ACTIVE EXPORT LTD (07193745)
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 |