Advanced company searchLink opens in new window

ACTIVE TRAVEL PARTNERS LTD

Company number 07510111

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 Mar 2024 AA Total exemption full accounts made up to 29 August 2023
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2024 SH02 Sub-division of shares on 7 January 2024
11 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 100
21 Apr 2023 AA Total exemption full accounts made up to 29 August 2022
05 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
21 Dec 2022 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 December 2022
31 Oct 2022 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 31 October 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
07 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
14 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
02 Sep 2020 CH01 Director's details changed for Mr James Anthony Nash on 16 December 2019
02 Sep 2020 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 16 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 August 2019
09 Aug 2019 CH01 Director's details changed for Mr James Anthony Nash on 11 June 2019
09 Aug 2019 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 11 June 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
24 Jul 2018 PSC04 Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 July 2018